CRANE PENSION TRUSTEE COMPANY (UK) LIMITED
Status | ACTIVE |
Company No. | 07435150 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CRANE PENSION TRUSTEE COMPANY (UK) LIMITED is an active private limited company with number 07435150. It was incorporated 13 years, 6 months, 20 days ago, on 10 November 2010. The company address is Crane House Epsilon Terrace Crane House Epsilon Terrace, Ipswich, IP3 9FJ, Suffolk.
Company Fillings
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Resolution
Date: 08 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Hadfield
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Paul James Carver
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Eskildsen
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Barrie
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type dormant
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Hadfield
Appointment date: 2021-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr Christopher Paul Clarke
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Ancterbury Smith
Appointment date: 2021-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mccrea
Termination date: 2021-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin John Gardner
Termination date: 2021-02-12
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-04
Officer name: Mr Stephen Hanna
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Mark Collins
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-07
Officer name: Richard Wilkinson
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Mr Andrew Powell
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Termination date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Collins
Appointment date: 2018-04-18
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Blakeney
Termination date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Christopher Paul Clarke
Documents
Termination secretary company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Christopher Paul Clarke
Documents
Appoint person secretary company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-01
Officer name: Mr Jason Locke
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Blakeney
Appointment date: 2017-05-01
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Scott Dalrymple
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Ann Lumsden
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Jason Locke
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cansdale
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Judith Ann Lumsden
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Lumsden
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Cansdale
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Collen
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 17 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Resolution
Date: 12 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wilkinson
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwilym Rhys Thomas
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Ann Barrie
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hillier Simmons
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Scully
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Parrish
Documents
Resolution
Date: 21 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jones
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Karen Collen
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Carver
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wilson
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kenneth Nicholas
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Knowles
Documents
Appoint person secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Paul Clarke
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Resolution
Date: 16 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 MERCHANT CLOSE,WOLVERHAMPTON,WV6 7EF
Number: | 07565629 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 07093687 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,SEVENOAKS,TN13 1XE
Number: | 06653215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22-23 MILL MEAD INDUSTRIAL CENTRE,LONDON,N17 9QU
Number: | 08506926 |
Status: | ACTIVE |
Category: | Private Limited Company |
BM ADVISORY,LONDON,EC1M 4JN
Number: | 03861724 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COOPERS HOUSE,OSSETT,WF5 0RG
Number: | 07193078 |
Status: | ACTIVE |
Category: | Private Limited Company |