Advanced company searchLink opens in new window

CRANE MIDCO LIMITED

Company number 06648599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AA Full accounts made up to 30 June 2023
07 Dec 2023 TM02 Termination of appointment of Una Irene Geraldine Ni Mhurchu as a secretary on 19 October 2023
07 Dec 2023 AP03 Appointment of Kathy Mcdermott as a secretary on 19 October 2023
07 Dec 2023 AP01 Appointment of Kathy Mcdermott as a director on 19 October 2023
26 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
26 Jul 2023 PSC05 Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 16 July 2023
30 Mar 2023 AA Full accounts made up to 30 June 2022
15 Aug 2022 AP03 Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022
01 Aug 2022 TM02 Termination of appointment of Michael Patrick Kennedy as a secretary on 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
01 Aug 2022 PSC05 Change of details for Noonan Topco Limited as a person with significant control on 16 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Declan Doyle on 4 July 2022
03 May 2022 AA Full accounts made up to 30 June 2021
19 Nov 2021 AD01 Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 19 November 2021
23 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
09 Mar 2021 AA Full accounts made up to 30 June 2020
25 Nov 2020 PSC05 Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 22 October 2019
17 Sep 2020 PSC05 Change of details for Noonan Topco Limited as a person with significant control on 20 November 2019
17 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with updates
30 Jan 2020 AA Full accounts made up to 30 June 2019
20 Nov 2019 AD01 Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
01 Jul 2019 TM01 Termination of appointment of John O'donoghue as a director on 1 July 2019
18 Jun 2019 AP03 Appointment of Mr Michael Patrick Kennedy as a secretary on 1 June 2019