PETER GANGE CROWN & BRIDGE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

24/04/2324 April 2023 Director's details changed for Peter Thomas Gange on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr Peter Gange as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mrs Tracy Gange as a person with significant control on 2023-04-24

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: 35 NEW ROAD GREAT KINGSHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6DR ENGLAND

View Document

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNIE GANGE

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 35 NEW ROAD GREAT KINGSHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6DR

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/06/129 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/06/1119 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/06/1118 June 2011 SAIL ADDRESS CHANGED FROM: 102 ELLESBOROUGH ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EW ENGLAND

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM 102 ELLESBOROUGH RD WENDOVER BUCKS HB22 6EW

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS GANGE / 19/04/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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