CRAUFURD HALE LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

29/05/2529 May 2025 Member's details changed for Wilson Partners Limited on 2025-05-29

View Document

05/03/255 March 2025 Member's details changed for Mr Sean Michael Egan on 2024-10-29

View Document

05/03/255 March 2025 Member's details changed for Mr Daniel John Cole on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Allan Ian Wilson as a member on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Wilson Partners Limited as a member on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Sean Michael Egan as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Wilson Partners Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Daniel John Cole as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Adam Robert Wardle as a member on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge OC3308660002, created on 2024-10-29

View Document

07/10/247 October 2024 Satisfaction of charge 1 in full

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/06/2328 June 2023 Change of details for Mr Daniel John Cole as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Member's details changed for Mr Daniel John Cole on 2023-06-28

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Member's details changed for Mr Sean Michael Egan on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25

View Document

25/11/2125 November 2021 Member's details changed for Mr Daniel John Cole on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Daniel John Cole as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Sean Michael Egan as a person with significant control on 2021-11-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL EGAN / 06/04/2016

View Document

16/04/2016 April 2020 CESSATION OF CHRISTOPHER JAN KROL AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KROL

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN COLE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

01/07/191 July 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

01/07/191 July 2019 COMPANY NAME CHANGED HALE & COMPANY LLP CERTIFICATE ISSUED ON 01/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN KROL / 10/12/2018

View Document

10/12/1810 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JOHN COLE / 10/12/2018

View Document

10/12/1810 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN MICHAEL EGAN / 10/12/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

14/10/1614 October 2016 LLP MEMBER APPOINTED DANIEL JOHN COLE

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 ANNUAL RETURN MADE UP TO 24/08/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 24/08/14

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN COLE / 01/01/2013

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 24/08/13

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 24/08/12

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 ANNUAL RETURN MADE UP TO 24/08/11

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/10/1029 October 2010 ANNUAL RETURN MADE UP TO 24/08/10

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

01/09/091 September 2009 LLP MEMBER APPOINTED DANIEL JOHN COLE

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 11 BANNARD ROAD MAIDENHEAD BERKSHIRE SL6 4NG

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 24/08/08

View Document

17/12/0817 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/08/0724 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company