Based in Maidenhead, Craufurd Hale Audit Services Ltd was founded on 25 February 2009, it has a status of "Active". There are 5 directors listed as Egan, Sean Michael, Krol, Christopher Jan, Rayner, Christopher, Cole, Daniel John, Daniell, James Andrew for Craufurd Hale Audit Services Ltd in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGAN, Sean Michael | 12 April 2010 | - | 1 |
KROL, Christopher Jan | 25 February 2009 | - | 1 |
RAYNER, Christopher | 19 March 2020 | - | 1 |
COLE, Daniel John | 12 October 2017 | 01 March 2018 | 1 |
DANIELL, James Andrew | 12 April 2010 | 19 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 October 2020 | |
AA - Annual Accounts | 25 June 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 20 March 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 10 May 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 25 November 2013 | |
SH01 - Return of Allotment of shares | 08 November 2013 | |
SH01 - Return of Allotment of shares | 08 November 2013 | |
SH01 - Return of Allotment of shares | 08 November 2013 | |
RESOLUTIONS - N/A | 06 November 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 06 November 2013 | |
CC04 - Statement of companies objects | 06 November 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
CH01 - Change of particulars for director | 05 October 2009 | |
RESOLUTIONS - N/A | 08 July 2009 | |
123 - Notice of increase in nominal capital | 08 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
225 - Change of Accounting Reference Date | 11 June 2009 | |
NEWINC - New incorporation documents | 25 February 2009 |