THREE CRANES PUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Termination of appointment of Stephen Charles Jefferies as a director on 2024-10-29

View Document

10/01/2510 January 2025 Termination of appointment of Steven John Partridge as a director on 2024-10-29

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-07-27 with updates

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Satisfaction of charge 095845700007 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 095845700008 in full

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Frank Nugent Dowling on 2020-11-01

View Document

02/05/232 May 2023 Satisfaction of charge 095845700006 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 095845700005 in full

View Document

25/04/2325 April 2023 Registration of charge 095845700008, created on 2023-04-24

View Document

25/04/2325 April 2023 Registration of charge 095845700007, created on 2023-04-24

View Document

19/04/2319 April 2023 Director's details changed for Mr Frank Nugent Dowling on 2023-02-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Director's details changed for Mr Steven Partridge on 2020-09-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NUGENT DOWLING / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 139 LADBROKE GROVE LONDON W10 6HJ UNITED KINGDOM

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ADOPT ARTICLES 17/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR FRANK NUGENT DOWLING

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSSITER

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR STEVEN PARTRIDGE

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR STEPHEN CHARLES JEFFERIES

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY HARRIS

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017

View Document

23/01/2023 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018

View Document

23/01/2023 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 32 HARCOURT STREET LONDON W1H 4HX ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN MARTIN HARRIS / 05/08/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR HENRY JOHN MARTIN HARRIS

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS RACHEL JANE ROSSITER

View Document

09/10/189 October 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE STYLES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / DUCALIAN CAPITAL / 11/05/2017

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCULLOCH / 11/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 16/04/2018

View Document

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

View Accounts

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095845700006

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095845700005

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095845700003

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095845700004

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 01/08/2017

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR SHANE LESLIE STYLES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM APARTMENT 13 QUEENS COLLEGE CHAMBERS 38 PARADISE STREET BIRMINGHAM WEST MIDLANDS B1 2AF ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095845700004

View Document

13/10/1613 October 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095845700003

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095845700002

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095845700001

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED HATCHET PUB LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

01/08/161 August 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 1500000.0

View Document

10/11/1510 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 1247500.0

View Document

29/09/1529 September 2015 SUB-DIVISION 07/09/15

View Document

29/09/1529 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 1125000

View Document

29/09/1529 September 2015 ADOPT ARTICLES 07/09/2015

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095845700002

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095845700001

View Document

11/05/1511 May 2015 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