HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-22 View Report
Incorporation. Memorandum articles. 2023-09-15 View Report
Resolution. Description: Resolutions. 2023-09-15 View Report
Persons with significant control. Notification date: 2023-08-31. Psc name: Clear Group (Holdings) Limited. 2023-09-13 View Report
Persons with significant control. Cessation date: 2023-08-31. Psc name: Paul Malcolm Weinberg. 2023-09-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-09-04 View Report
Capital. Capital statement capital company with date currency figure. 2023-08-24 View Report
Capital. Description: Statement by Directors. 2023-08-24 View Report
Insolvency. Description: Solvency Statement dated 23/08/23. 2023-08-24 View Report
Resolution. Description: Resolutions. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-12-13 View Report
Annual return. With made up date full list shareholders. 2022-12-06 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Paul Malcolm Weinberg. 2022-11-23 View Report
Capital. Capital return purchase own shares. 2022-11-10 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Persons with significant control. Psc name: Minority Venture Partners 4 Limited. Cessation date: 2020-02-17. 2020-12-17 View Report
Officers. Officer name: Mr Allan Cozens. Change date: 2020-02-17. 2020-12-17 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Address. Change date: 2019-08-02. New address: Chancellors House Brampton Lane Hendon London NW4 4AB. Old address: , 45 Ealing Road, Wembley, Middlesex, HA0 4BA. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Persons with significant control. Psc name: Minority Venture Partners 4 Limited. Notification date: 2017-10-31. 2018-03-01 View Report
Officers. Appointment date: 2017-10-31. Officer name: Minority Venture Partners 4 Limited. 2018-02-06 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-12-28 View Report
Capital. Date: 2017-10-16. 2017-11-02 View Report
Accounts. Accounts type unaudited abridged. 2017-07-31 View Report
Capital. Capital cancellation shares. 2017-05-23 View Report
Capital. Capital return purchase own shares. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Resolution. Description: Resolutions. 2016-11-04 View Report
Mortgage. Charge number: 1. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Mortgage. Charge number: 2. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Capital. Capital allotment shares. 2015-08-18 View Report
Officers. Appointment date: 2015-07-01. Officer name: Allan Cozens. 2015-08-07 View Report
Accounts. Accounts type total exemption small. 2015-05-17 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Officer name: Clive Saffer. 2014-06-18 View Report
Officers. Officer name: Mr Allan Cozens. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report