Advanced company searchLink opens in new window

HORSHAM & CRAWLEY CARE LIMITED

Company number 04849256

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)
29 Mar 2022 PSC07 Cessation of Michael Andrew Kendall as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Zillah Boylett-Long as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Samuel James Boylett-Long as a person with significant control on 22 March 2022
28 Mar 2022 SH08 Change of share class name or designation
18 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 29 July 2016
19 Jan 2022 AD01 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Unit 4 Murdoch Court Knowlhill Milton Keynes MK5 8GB on 19 January 2022
06 Jan 2022 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director on 6 December 2021
06 Jan 2022 AP01 Appointment of Mr Scott Sommervaille Christie as a director on 6 December 2021
06 Jan 2022 TM01 Termination of appointment of Zillah Victoria Boylett-Long as a director on 6 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 PSC04 Change of details for Mrs Zillah Victoria Boylett-Long as a person with significant control on 11 February 2021
07 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with updates
18 May 2021 CH01 Director's details changed for Zillah Victoria Boylett-Long on 18 May 2021
18 May 2021 PSC04 Change of details for Mrs Zillah Victoria Boylett-Long as a person with significant control on 18 May 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 29/07/2016
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
02 Aug 2018 CH01 Director's details changed for Zillah Victoria Boylett-Long on 2 June 2017
02 Aug 2018 PSC04 Change of details for Mrs Zillah Victoria Boylett-Long as a person with significant control on 2 June 2017
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued