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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2008 | Fully Satisfied |
N/A |