- 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) |
---|---|---|---|
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
|
|
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
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
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
|
|
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 |