- Company Overview for CR HOLDINGS (STAFFS) LIMITED (12495057)
- Filing history for CR HOLDINGS (STAFFS) LIMITED (12495057)
- People for CR HOLDINGS (STAFFS) LIMITED (12495057)
- Charges for CR HOLDINGS (STAFFS) LIMITED (12495057)
- More for CR HOLDINGS (STAFFS) LIMITED (12495057)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | MA | Memorandum and Articles of Association | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
05 Mar 2024 | MR01 | Registration of charge 124950570003, created on 23 February 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | PSC04 | Change of details for Miss Cindy Bates as a person with significant control on 22 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Miss Cindy Bates on 22 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 76 Cromer Road Northwood Stoke-on-Trent ST1 6QN England to Brookhouse Industrial Estate Brookhouse Way Cheadle Stoke-on-Trent Staffordshire ST10 1SR on 30 September 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
09 Oct 2020 | PSC04 | Change of details for Mr Richard John Gray as a person with significant control on 8 October 2020 | |
09 Oct 2020 | PSC04 | Change of details for Miss Cindy Bates as a person with significant control on 8 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Richard John Gray on 8 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Miss Cindy Bates on 8 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from Suite 4 Hillcrest House Woodland Avenue Wolstanton Newcastle Staffs ST5 8AZ England to 76 Cromer Road Northwood Stoke-on-Trent ST1 6QN on 9 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 124950570002, created on 30 September 2020 | |
30 Sep 2020 | MR01 | Registration of charge 124950570001, created on 30 September 2020 | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|