CRAWFORD FH LIMITED

7 Chapel Street 7 Chapel Street, Ipswich, IP7 7EP, Suffolk, England
StatusACTIVE
Company No.07129681
CategoryPrivate Limited Company
Incorporated19 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

CRAWFORD FH LIMITED is an active private limited company with number 07129681. It was incorporated 14 years, 4 months, 21 days ago, on 19 January 2010. The company address is 7 Chapel Street 7 Chapel Street, Ipswich, IP7 7EP, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr James Hugh Alexander Crawford

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-10

Psc name: Mr James Hugh Alexander Crawford

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr James Hugh Alexander Crawford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 26 Sarah Rand Road Hadleigh Ipswich IP7 6FF England

Change date: 2023-01-10

New address: 7 Chapel Street Bildeston Ipswich Suffolk IP7 7EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Crawford

Change date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

New address: 26 Sarah Rand Road Hadleigh Ipswich IP7 6FF

Change date: 2019-07-22

Old address: 103 High Street Hadleigh Suffolk IP7 5EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elite stallions LIMITED\certificate issued on 20/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hugh Alexander Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: Clifton Down Snowdenham Links Road Bramley Guildford Surrey GU5 0BX

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Niemy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mrs Lisa Jane Niemy

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: C/O Lisa Jane Niemy 132 Woodlands Road Bookham Leatherhead Surrey KT23 4HJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLTRANZ REMOVALS AND STORAGE LIMITED

1 LINDICK CLOSE,DAVENTRY,NN11 4SN

Number:11326468
Status:ACTIVE
Category:Private Limited Company

EQUESTRIAN ESTATES LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:10340367
Status:ACTIVE
Category:Private Limited Company

HAMILTON COMMERCIAL SERVICES LIMITED

46 BRAYWICK ROAD,MAIDENHEAD,SL6 1DA

Number:10864595
Status:ACTIVE
Category:Private Limited Company

MS CONSULTANTS LONDON LIMITED

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:09876752
Status:ACTIVE
Category:Private Limited Company

RAMARK SERVICES LTD

9 DEVON FLATS,LONDON,SE1 5NJ

Number:07538523
Status:ACTIVE
Category:Private Limited Company

RISCA PROPERTY DEVELOPMENT LTD

10 CADER IDRIS CLOSE,NEWPORT,NP11 6RP

Number:08123785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source