THE CRAWLEY & HORSHAM HUNT LIMITED
Company number 05026871
- Company Overview for THE CRAWLEY & HORSHAM HUNT LIMITED (05026871)
- Filing history for THE CRAWLEY & HORSHAM HUNT LIMITED (05026871)
- People for THE CRAWLEY & HORSHAM HUNT LIMITED (05026871)
- More for THE CRAWLEY & HORSHAM HUNT LIMITED (05026871)
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
|
|
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 |