Advanced company searchLink opens in new window

ANNETTE CRANE DEVELOPMENTS LIMITED

Company number 06101249

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)
20 Mar 2018 PSC01 Notification of Annette Crane as a person with significant control on 13 February 2018
22 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 65,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 65,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 65,000
21 Jan 2014 AP01 Appointment of Mr David Blake as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director