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)
27 May 2015 MR01 Registration of charge 082779730002, created on 22 May 2015
15 May 2015 AP01 Appointment of Mr Robert Mark Redwood as a director on 15 May 2015
17 Apr 2015 CC04 Statement of company's objects
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,001,152.305
14 Oct 2014 AP01 Appointment of Mr Giles Cooper as a director on 24 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Michael Sundin on 22 September 2014
16 Sep 2014 AD01 Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014
22 Aug 2014 SH10 Particulars of variation of rights attached to shares
22 Aug 2014 SH08 Change of share class name or designation
22 Aug 2014 SH02 Sub-division of shares on 9 August 2014
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 August 2014
  • GBP 1,001,152.32
22 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 500
12 Aug 2014 AP01 Appointment of Mr Michael Sundin as a director on 9 August 2014
11 Aug 2014 AP01 Appointment of Mr Andrew Garside as a director on 9 August 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AP03 Appointment of Mr John David Martin as a secretary
19 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
19 May 2014 AP01 Appointment of Mr John David Martin as a director
29 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
19 Jun 2013 AP01 Appointment of Mr Simon Wilding as a director
19 Jun 2013 TM01 Termination of appointment of Philip Giles as a director
18 Feb 2013 TM01 Termination of appointment of Craig Bowers as a director
18 Feb 2013 AP01 Appointment of Philip Howard Giles as a director
01 Nov 2012 NEWINC Incorporation