- Company Overview for CRI GROUP LIMITED (09647794)
- Filing history for CRI GROUP LIMITED (09647794)
- People for CRI GROUP LIMITED (09647794)
- Charges for CRI GROUP LIMITED (09647794)
- More for CRI GROUP LIMITED (09647794)
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) |
---|---|---|---|
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Angel House 225 Marsh Wall London E14 9FW England to Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 7 December 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of David Alan Robertson as a director on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr. Andrew John Adams as a director on 28 November 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Britt O'sullivan as a director on 11 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Andrew Patrick Foreman as a director on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Tickton Hall Tickton Beverley HU17 9RX England to Angel House 225 Marsh Wall London E14 9FW on 11 October 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
13 Sep 2017 | PSC02 | Notification of Forepower Limited as a person with significant control on 3 November 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Tickton Hall Tickton Beverley HU17 9RX on 7 September 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Paul Robert Vine as a director on 4 January 2017 | |
21 Nov 2016 | TM01 | Termination of appointment of Malcolm Gordon Niven as a director on 3 November 2016 | |
15 Sep 2016 | AP01 | Appointment of Ms Britt O'sullivan as a director on 29 July 2016 | |
25 Aug 2016 | AR01 | Annual return made up to 19 June 2016 with full list of shareholders | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
16 Aug 2016 | AP01 | Appointment of Mr Andrew Patrick Foreman as a director on 29 July 2016 | |
16 Aug 2016 | AP01 | Appointment of Paul Robert Vine as a director on 29 July 2016 | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | MR01 | Registration of charge 096477940001, created on 29 July 2016 | |
07 May 2016 | TM01 | Termination of appointment of Peter Stuart Gillott as a director on 26 April 2016 | |
18 Feb 2016 | AP01 | Appointment of Peter Stuart Gillott as a director on 10 February 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Malcolm Gordon Niven as a director on 9 November 2015 |