About

Registered Number: 06830224
Date of Incorporation: 25/02/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.