Advanced company searchLink opens in new window

CR HOLDINGS (STAFFS) LIMITED

Company number 12495057

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-03
  • GBP 100