PETER CRANE & CO LIMITED

11 Alverton Terrace, Penzance, TR18 4JH, Cornwall
StatusACTIVE
Company No.03486836
CategoryPrivate Limited Company
Incorporated30 Dec 1997
Age26 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

PETER CRANE & CO LIMITED is an active private limited company with number 03486836. It was incorporated 26 years, 6 months, 4 days ago, on 30 December 1997. The company address is 11 Alverton Terrace, Penzance, TR18 4JH, Cornwall.



Company Fillings

Gazette notice voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 04 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-04

Psc name: Mr Peter Alan Crane

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Peter Alan Crane

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 04 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicole Penelope Bridget Crane

Cessation date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-10

Psc name: Mr Peter Alan Crane

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Penelope Bridget Crane

Notification date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Peter Alan Crane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Hart

Termination date: 2014-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2015

Category: Address

Type: AD02

Old address: 30/32 Trebarwith Crescent Newquay Cornwall TR7 1DX United Kingdom

New address: 11 Alverton Terrace Penzance Cornwall TR18 4JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Move registers to registered office company

Date: 15 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Peter Alan Crane

Documents

View document PDF

Change sail address company

Date: 05 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Resolution

Date: 04 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 24/11/00 from: 7 cheltenham place newquay cornwall TR7 1BA

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; full list of members

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 27/01/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 12/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Incorporation company

Date: 30 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKRAM YOGA LONDON LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:06887303
Status:ACTIVE
Category:Private Limited Company

G4S INTERNATIONAL LOGISTICS (UK) LIMITED

UNIT 6 CENTRAL PARK ESTATE,HOUNSLOW,TW4 5DJ

Number:01412704
Status:ACTIVE
Category:Private Limited Company

HENNESSY AND HENNESSY LTD

HENNESSY HOUSE OLD WARWICK ROAD,WARWICK,CV35 7BU

Number:10827801
Status:ACTIVE
Category:Private Limited Company

KEWSTOKE MOTOR SERVICES LTD

2 LAUREL HOUSE,WESTON-SUPER-MARE,BS22 6AR

Number:08473698
Status:ACTIVE
Category:Private Limited Company

LOMBARD SUPPLIES LIMITED

129 PRESTON HILL,HARROW,HA3 9SN

Number:04261747
Status:ACTIVE
Category:Private Limited Company

OLLY JONES HEALTH AND FITNESS LIMITED

9 BUTTERCUP DRIVE,POLEGATE,BN26 6FB

Number:09485673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source