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)
19 Oct 2017 CS01 Confirmation statement made on 29 July 2017 with updates
19 Oct 2017 PSC04 Change of details for Mrs Zillah Victoria Boylett-Long as a person with significant control on 6 April 2016
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 300
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (individual person with significant control change) was registered on 21/09/2018.
  • ANNOTATION Clarification a second filed CS01 (individual person with significant control change) was registered on 21/09/2018 and 18/03/2022.
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
13 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Zillah Victoria Widdows on 1 July 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2012 AD01 Registered office address changed from 9a Queen Street Horsham West Sussex RH13 5AA on 7 February 2012
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Zillah Victoria Widdows on 29 July 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Sep 2009 363a Return made up to 29/07/09; full list of members