A & D CRANE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS England to 1st Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 2025-08-13

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Registration of charge 105931770012, created on 2025-01-23

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registration of charge 105931770011, created on 2024-07-22

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/10/2221 October 2022 Change of details for A & D Crane Properties Holdings Ltd as a person with significant control on 2022-10-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Darren Robert Crane on 2022-10-01

View Document

21/10/2221 October 2022 Director's details changed for Ms Angela Helen Crane on 2022-04-02

View Document

27/09/2227 September 2022 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 2022-09-27

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Darren Robert Crane on 2022-02-10

View Document

14/12/2114 December 2021 Change of details for A & D Crane Properties Holdings Ltd as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 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 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Ms Angela Helen Crane on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Darren Robert Crane on 2021-12-14

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT CRANE / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / A & D CRANE PROPERTIES HOLDINGS LTD / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE OLD SCHOOL LAUNDRY YAPTON LANE WALBERTON WEST SUSSEX BN18 0LS UNITED KINGDOM

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN CRANE / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN CRANE / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT CRANE / 31/07/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & D CRANE PROPERTIES HOLDINGS LTD

View Document

16/07/2016 July 2020 CESSATION OF ANGELA HELEN CRANE AS A PSC

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105931770010

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105931770009

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105931770008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770007

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770002

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770006

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770005

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770004

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105931770001

View Document

09/03/179 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/179 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/179 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/171 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 99

View Document

01/03/171 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 8172153

View Document

01/03/171 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 4127399

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR DARREN ROBERT CRANE

View Document

17/02/1717 February 2017 REDUCE ISSUED CAPITAL 17/02/2017

View Document

17/02/1717 February 2017 SOLVENCY STATEMENT DATED 17/02/17

View Document

17/02/1717 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 99

View Document

17/02/1717 February 2017 STATEMENT BY DIRECTORS

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED A & D CRANE PROPERTIES SOUTHERN LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company