Advanced company searchLink opens in new window

CRANE HOUSE BR1 LTD

Company number 07782587

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)
08 Apr 2024 TM01 Termination of appointment of Colleen Etheridge as a director on 19 January 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
31 Oct 2022 CH04 Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022
31 Oct 2022 CH04 Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
21 Sep 2021 AP04 Appointment of Jennings and Barrett Ltd as a secretary on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 323 Bexley Road Erith DA8 3EX on 21 September 2021
06 Sep 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 5 September 2021
25 Aug 2021 AP01 Appointment of Mrs Zahida Mohamed Umer as a director on 25 August 2021
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Farida Mohammed Umer Shaikh as a director on 1 December 2020
19 Mar 2020 CH01 Director's details changed for Farida Mohammed Umer Shaikh on 1 March 2020
19 Mar 2020 CH01 Director's details changed for Colleen Etheridge on 1 March 2020
19 Mar 2020 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2020
19 Mar 2020 TM02 Termination of appointment of Sp Property Group Limited as a secretary on 1 March 2020
19 Mar 2020 AD01 Registered office address changed from Third Floor 202 Fulham Road London SW10 9PJ to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 March 2020
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019