About

Registered Number: 05429009
Date of Incorporation: 19/04/2005 (20 years ago)
Company Status: Active
Registered Address: 27 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD

 

Founded in 2005, Peter Gange Crown & Bridge Ltd has its registered office in High Wycombe, it's status is listed as "Active". The current directors of this company are Gange, Peter Thomas, Gange, Annie Don.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANGE, Peter Thomas 14 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GANGE, Annie Don 14 June 2005 29 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 27 April 2018
MR04 - N/A 16 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2011
AD01 - Change of registered office address 18 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.