Advanced company searchLink opens in new window

CR7 SERVICES LTD

Company number 08277973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2017 SH03 Purchase of own shares.
14 Mar 2017 AD01 Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 14 March 2017
27 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,303.23709
10 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 01/11/2016
28 Dec 2016 MR01 Registration of charge 082779730003, created on 16 December 2016
09 Nov 2016 CS01 01/11/16 Statement of Capital gbp 1303.23
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 09/01/2017
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,292.22829
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2017
06 Sep 2016 AP01 Appointment of Mr Robert James Mclaughlin as a director on 30 August 2016
06 Sep 2016 AP01 Appointment of Mr Ian Rutland as a director on 30 August 2016
02 Sep 2016 TM01 Termination of appointment of Giles Cooper as a director on 30 August 2016
02 Sep 2016 TM01 Termination of appointment of John David Martin as a director on 30 August 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,222.67
03 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr Nicholas Holt as a director on 12 May 2016
12 May 2016 AP01 Appointment of Mr Adrian Wilding as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Andrew Garside as a director on 12 May 2016
09 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 1,228.11
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 1,227.60
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,001,174.505
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
27 May 2015 MR01 Registration of charge 082779730001, created on 22 May 2015