Advanced company searchLink opens in new window

THE CRAWLEY & HORSHAM HUNT LIMITED

Company number 05026871

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)
22 Jun 2018 AP01 Appointment of Mr Neill Haverland Millard as a director on 17 June 2018
31 Mar 2018 TM01 Termination of appointment of Parke Linden Bradley as a director on 20 March 2018
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
08 Jan 2018 AP01 Appointment of Mr Parke Linden Bradley as a director on 1 January 2018
07 Jan 2018 TM01 Termination of appointment of Penelope Anne Greenwood as a director on 12 June 2017
21 Nov 2017 AA Micro company accounts made up to 30 April 2017
10 Jul 2017 AP01 Appointment of Mr Anthony Merrik Burrell as a director on 30 June 2017
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
12 Feb 2016 CH01 Director's details changed for Mrs Rachael Katherine Holdsworth on 14 September 2015
23 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Feb 2015 AR01 Annual return made up to 27 January 2015 no member list
02 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2014 AP01 Appointment of Mr Julian David Thorpe as a director on 16 April 2014
11 May 2014 AP01 Appointment of Mr John Simon Greenwood as a director
11 May 2014 AP01 Appointment of Mrs Serena Mary Soames as a director
11 May 2014 AP01 Appointment of Mrs Rachael Katherine Holdsworth as a director
11 May 2014 TM01 Termination of appointment of William Weller as a director
11 May 2014 TM01 Termination of appointment of Clement Somerset as a director
11 May 2014 AD01 Registered office address changed from Hobshorts House Rookcross Lane West Grinstead Horsham West Sussex RH13 8LL on 11 May 2014
11 May 2014 TM01 Termination of appointment of Lucinda Kleinwort as a director
21 Feb 2014 AR01 Annual return made up to 27 January 2014 no member list
14 Feb 2014 CH01 Director's details changed for Mr Clement Charles Somerset on 26 November 2013