CRAWFORD FH LIMITED
Status | ACTIVE |
Company No. | 07129681 |
Category | Private Limited Company |
Incorporated | 19 Jan 2010 |
Age | 14 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hugh Alexander Crawford
Documents
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
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
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
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Niemy
Documents
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
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
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
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 |
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 |
WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU
Number: | 09876752 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |