A & D CRANE PROPERTIES HOLDINGS LTD
Status | ACTIVE |
Company No. | 10518669 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
A & D CRANE PROPERTIES HOLDINGS LTD is an active private limited company with number 10518669. It was incorporated 7 years, 5 months, 19 days ago, on 09 December 2016. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Darren Robert Crane
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 02 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-02
Officer name: Ms Angela Helen Crane
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Ms Angela Helen Crane
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
New address: 1 Dukes Passage Brighton East Sussex BN1 1BS
Old address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Robert Crane
Change date: 2022-02-10
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Helen Crane
Change date: 2021-12-14
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Robert Crane
Change date: 2021-12-14
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-14
Officer name: Ms Angela Helen Crane
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
Old address: 12 Deans Close Fontwell West Sussex BN18 0SJ England
New address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Helen Crane
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Darren Robert Crane
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Helen Crane
Change date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-20
Old address: Pughs Farmhouse Monkton Honiton Devon EX14 9QH England
New address: 12 Deans Close Fontwell West Sussex BN18 0SJ
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Robert Crane
Change date: 2021-09-20
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Darren Robert Crane
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Helen Crane
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Helen Crane
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Darren Robert Crane
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
New address: Pughs Farmhouse Monkton Honiton Devon EX14 9QH
Change date: 2021-02-04
Old address: Three Horseshoe Barn Luppitt Honiton Exeter EX14 4TP United Kingdom
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Helen Crane
Change date: 2020-07-31
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Darren Robert Crane
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Ms Angela Helen Crane
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Robert Crane
Change date: 2020-07-31
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-31
Psc name: Ms Angela Helen Crane
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Helen Crane
Change date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
Old address: Old School Laundry House Yapton Lane Walberton Arundel West Sussex BN18 0LS United Kingdom
New address: Three Horseshoe Barn Luppitt Honiton Exeter EX14 4TP
Change date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Capital allotment shares
Date: 21 Jun 2017
Action Date: 25 May 2017
Category: Capital
Type: SH01
Date: 2017-05-25
Capital : 1,335 GBP
Documents
Legacy
Date: 21 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2017-06-21
Documents
Legacy
Date: 21 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/05/17
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Apr 2017
Action Date: 17 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-17
Capital : 2,806,664 GBP
Documents
Resolution
Date: 08 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CITY FARM MANAGEMENT COMPANY LIMITED
EVENLODE BARN, 1 CITY FARM BARN, WITNEY,OX29 4YA
Number: | 05524385 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 STANLEY STREET,WAKEFIELD,WF1 4NB
Number: | 08462596 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORE FITNESS FRANCHISE (INDIA) LIMITED
120 OXFORD STREET,LONDON,W1D 1LT
Number: | 11922179 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIUS REX PROPERTIES LIMITED
THE BIRCHES,COLLINGHAM,LS22 5DJ
Number: | 09283357 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11356971 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNARESBOROUGH TECH PARK,KNARESBOROUGH,HG5 8LF
Number: | 11787893 |
Status: | ACTIVE |
Category: | Private Limited Company |