Advanced company searchLink opens in new window

CRANE SC HOLDINGS LIMITED

Company number 07424085

Filter by category

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)
03 Oct 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 AP01 Appointment of Mr Max Homer Mitchell as a director
05 Feb 2014 TM01 Termination of appointment of Eric Fast as a director
08 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 332,634,472
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 332,634,472.00
10 Jun 2013 TM01 Termination of appointment of Andrew Krawitt as a director
20 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Eric Carson Fast on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Richard Andrew Maue on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Mr Edward Stephen Switter on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Mr Andrew Lawrence Krawitt on 19 November 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 316,775,000
31 Jul 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 308,400,001
29 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2011
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/05/2012
04 Nov 2011 AD04 Register(s) moved to registered office address
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 300,000,001
29 Jul 2011 AP03 Appointment of Richard Wilkinson as a secretary
29 Jul 2011 AD01 Registered office address changed from Pipsmore Park Pipsmore Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England on 29 July 2011
29 Jul 2011 TM02 Termination of appointment of Paul James Carver as a secretary