HORSHAM & CRAWLEY CARE LIMITED

04849256
3 ELLA MEWS LONDON ENGLAND NW3 2NH

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Apr 2023 officers Appointment of director (Mr Miguel Angel Herráiz Marco) 2 Buy now
05 Apr 2023 officers Termination of appointment of director (Mario Abajo Ménguez) 1 Buy now
16 Mar 2023 accounts Annual Accounts 9 Buy now
16 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 41 Buy now
16 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
16 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
19 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2022 incorporation Memorandum Articles 8 Buy now
09 Apr 2022 resolution Resolution 2 Buy now
30 Mar 2022 officers Appointment of director (Mr Mario Abajo Ménguez) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr José Javier Román Hernando) 2 Buy now
29 Mar 2022 officers Termination of appointment of director (Craig Archibald Macdonald Hendry) 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Scott Sommervaille Christie) 1 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 15 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 officers Appointment of director (Mr Craig Archibald Macdonald Hendry) 2 Buy now
06 Jan 2022 officers Appointment of director (Mr Scott Sommervaille Christie) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Zillah Victoria Boylett-Long) 1 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 officers Change of particulars for director (Zillah Victoria Boylett-Long) 2 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
21 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 29/07/2016 7 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 officers Change of particulars for director (Zillah Victoria Boylett-Long) 2 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 accounts Annual Accounts 5 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2016 accounts Annual Accounts 7 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 officers Change of particulars for director (Zillah Victoria Widdows) 3 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
14 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 capital Return of Allotment of shares 3 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
12 Aug 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 3 Buy now
13 Oct 2010 officers Change of particulars for director (Zillah Victoria Widdows) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
11 Sep 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
11 Sep 2009 officers Appointment terminated secretary dean widdows 1 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
07 Feb 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 9A queen street horsham west sussex RH13 5AA 1 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 7A queen street horsham west sussex RH13 5AA 1 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
25 Aug 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
29 Jul 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
17 Feb 2005 accounts Annual Accounts 5 Buy now
22 Jul 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
21 Jul 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
17 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
23 Sep 2003 officers Secretary resigned 1 Buy now
23 Sep 2003 officers New director appointed 1 Buy now
23 Sep 2003 officers New secretary appointed 1 Buy now
08 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
08 Aug 2003 officers New secretary appointed 2 Buy now
08 Aug 2003 officers New director appointed 2 Buy now
08 Aug 2003 address Registered office changed on 08/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now