About

Registered Number: 04081088
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Cottage, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF,

 

Crane Developments Ltd was founded on 29 September 2000 with its registered office in Norwich, Norfolk, it has a status of "Active". We do not know the number of employees at the business. The organisation has 4 directors listed as Jones, Rachel, Williams, Elizabeth Mary, Crane, Derek George, Crane, Pearl Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rachel 31 March 2010 - 1
WILLIAMS, Elizabeth Mary 31 March 2010 - 1
CRANE, Derek George 29 September 2000 31 March 2010 1
CRANE, Pearl Elizabeth 29 September 2000 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 October 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 12 November 2010
SH03 - Return of purchase of own shares 17 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.