Advanced company searchLink opens in new window

CRANE VENTURES LTD

Company number 08278050

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)
12 Sep 2017 AP01 Appointment of Mr Ali Aksu as a director on 11 September 2017
12 Sep 2017 PSC07 Cessation of Terron Schoonerman as a person with significant control on 11 September 2017
12 Sep 2017 TM01 Termination of appointment of Kirsty Janet Marie Barr as a director on 11 September 2017
11 Jul 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 32 Ash Avenue Cheadle Cheshire SK8 1EQ on 31 January 2017
31 Jan 2017 AP01 Appointment of Miss Kirsty Janet Marie Barr as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Rabecca Lubaya Musonda as a director on 31 January 2017
02 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
20 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Jul 2015 AD01 Registered office address changed from C/O Ground Floor Flat 565a Kenton Lane Harrow Weald Harrow Middlesex HA3 7LB to 3rd Floor 207 Regent Street London W1B 3HH on 20 July 2015
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
29 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Dec 2013 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 11 December 2013
11 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AP01 Appointment of Mrs Rabecca Lubaya Musonda as a director
11 Dec 2013 TM01 Termination of appointment of Martin Wooldridge as a director
11 Dec 2013 AD01 Registered office address changed from 20 Greatham Road Bushey Herts WD23 2HP United Kingdom on 11 December 2013
01 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)