- Company Overview for CR7 SERVICES LTD (08277973)
- Filing history for CR7 SERVICES LTD (08277973)
- People for CR7 SERVICES LTD (08277973)
- Charges for CR7 SERVICES LTD (08277973)
- Registers for CR7 SERVICES LTD (08277973)
- More for CR7 SERVICES LTD (08277973)
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
|
|
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
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
|
|
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
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
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
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 |