HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED
Company number 03001306
- Company Overview for HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED (03001306)
- Filing history for HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED (03001306)
- People for HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED (03001306)
- Charges for HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED (03001306)
- More for HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED (03001306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Allan Cozens as a director on 23 January 2025 | |
27 Jan 2025 | TM02 | Termination of appointment of Allan Cozens as a secretary on 23 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Paul Malcolm Weinberg as a director on 23 January 2025 | |
03 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
10 Dec 2024 | AP01 | Appointment of Mr Timothy John Money as a director on 11 April 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Philip John Williams as a director on 11 April 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Michael David Simon Edgeley as a director on 22 March 2024 | |
10 Dec 2024 | AP03 | Appointment of Mr Jitendra Patel as a secretary on 11 April 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from Chancellors House Brampton Lane Hendon London NW4 4AB England to 1 Great Tower Street London EC3R 5AA on 8 October 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
15 Sep 2023 | MA | Memorandum and Articles of Association | |
15 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | PSC02 | Notification of Clear Group (Holdings) Limited as a person with significant control on 31 August 2023 | |
13 Sep 2023 | PSC07 | Cessation of Paul Malcolm Weinberg as a person with significant control on 31 August 2023 | |
04 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2022 | |
24 Aug 2023 | SH19 |
Statement of capital on 24 August 2023
|
|
24 Aug 2023 | SH20 | Statement by Directors | |
24 Aug 2023 | CAP-SS | Solvency Statement dated 23/08/23 | |
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 |
Confirmation statement made on 13 December 2022 with no updates
|
|
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2017 | |
06 Dec 2022 | AR01 | Annual return made up to 13 December 1998 with full list of shareholders | |
23 Nov 2022 | PSC04 | Change of details for Mr Paul Malcolm Weinberg as a person with significant control on 6 April 2016 |