Advanced company searchLink opens in new window

HEATH CRAWFORD & FOSTER LIMITED

Company number 02597595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2024 AP01 Appointment of Mr Philip John Williams as a director on 31 May 2024
03 Jun 2024 AP01 Appointment of Mr Timothy John Money as a director on 31 May 2024
03 Jun 2024 AP01 Appointment of Mr Michael David Simon Edgeley as a director on 31 May 2024
03 Jun 2024 AP03 Appointment of Mr Jitendra Patel as a secretary on 31 May 2024
03 Jun 2024 TM02 Termination of appointment of Allan Cozens as a secretary on 31 May 2024
03 Jun 2024 AD01 Registered office address changed from 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP England to 1 Great Tower Street London EC3R 5AA on 3 June 2024
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
15 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 TM01 Termination of appointment of Timothy John Money as a director on 31 August 2023
13 Sep 2023 AP01 Appointment of Mr Timothy John Money as a director on 31 August 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
14 Apr 2021 TM01 Termination of appointment of David Harry Hyman as a director on 1 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP on 17 April 2020
17 Apr 2020 PSC05 Change of details for Heath Crawford & Foster (Holdings) Limited as a person with significant control on 1 August 2019
17 Apr 2020 AD01 Registered office address changed from 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to Chancellors House Brampton Lane London NW4 4AB on 17 April 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates