- Company Overview for CRANE & CO PROPERTIES LIMITED (13231051)
- Filing history for CRANE & CO PROPERTIES LIMITED (13231051)
- People for CRANE & CO PROPERTIES LIMITED (13231051)
- More for CRANE & CO PROPERTIES LIMITED (13231051)
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 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
26 Feb 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
21 Oct 2022 | CH01 | Director's details changed for Mr Darren Robert Crane on 1 October 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Darren Robert Crane as a person with significant control on 1 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 27 September 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Darren Robert Crane as a person with significant control on 10 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Darren Robert Crane on 10 February 2022 | |
14 Dec 2021 | PSC04 | Change of details for Mr Darren Robert Crane as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Darren Robert Crane on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 12 Deans Close Fontwell West Sussex BN18 0SJ England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 14 December 2021 | |
29 Nov 2021 | SH08 | Change of share class name or designation | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
11 Nov 2021 | CERTNM |
Company name changed whipcott cottages LIMITED\certificate issued on 11/11/21
|
|
13 Oct 2021 | TM01 | Termination of appointment of Elizabeth Sarah Louise Reynolds as a director on 13 October 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Ms Elizabeth Sarah Louise Reynolds on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Ms Elizabeth Sarah Louise Reynolds on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Pughs Farmhouse Monkton Honiton Devon EX14 9QH England to 12 Deans Close Fontwell West Sussex BN18 0SJ on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Darren Robert Crane on 20 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Darren Robert Crane as a person with significant control on 20 September 2021 | |
27 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-27
|