C.R. INSTRUMENTS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Change of details for Mrs Karen Amanda Blunden as a person with significant control on 2022-11-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Director's details changed for Ms Karen Amanda Blunden on 2022-11-22

View Document

24/10/2224 October 2022 Registered office address changed from Unit 3 Sea Vixen Industrial Estate Wilverley Road Christchurch BH23 3RU United Kingdom to 12 Newcombe Road Bournemouth Dorset BH6 5LX on 2022-10-24

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Termination of appointment of David George Anthony as a secretary on 2022-02-15

View Document

11/01/2211 January 2022 Notification of Karen Amanda Blunden as a person with significant control on 2022-01-03

View Document

10/01/2210 January 2022 Appointment of Mrs Karen Amanda Blunden as a director on 2022-01-03

View Document

10/01/2210 January 2022 Cessation of John Paul Anthony as a person with significant control on 2022-01-03

View Document

10/01/2210 January 2022 Termination of appointment of John Paul Anthony as a director on 2022-01-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA ANTHONY

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN MOORE

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 12 COVENA ROAD SOUTHBOURNE DORSET BH6 5LN

View Document

10/09/1810 September 2018 SECOND FILING OF PSC01 FOR JOHN PAUL ANTHONY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE STEVENS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MOORE

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL ANTHONY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MOORE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVE STEVENS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR STEVE MOORE

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DAVE STEVENS

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR STEVEN MOORE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ANTHONY / 01/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MRS VERONICA ANNE ANTHONY

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 COMPANY NAME CHANGED C R PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

10/07/1310 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 01/11/2009

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JOHN ANTHONY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GORDON BROWN

View Document

02/07/082 July 2008 SECRETARY APPOINTED DAVID ANTHONY

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company