C.R. INSTRUMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
09/08/239 August 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Change of details for Mrs Karen Amanda Blunden as a person with significant control on 2022-11-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
22/06/2322 June 2023 | Director's details changed for Ms Karen Amanda Blunden on 2022-11-22 |
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 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Termination of appointment of David George Anthony as a secretary on 2022-02-15 |
11/01/2211 January 2022 | Notification of Karen Amanda Blunden as a person with significant control on 2022-01-03 |
10/01/2210 January 2022 | Appointment of Mrs Karen Amanda Blunden as a director on 2022-01-03 |
10/01/2210 January 2022 | Cessation of John Paul Anthony as a person with significant control on 2022-01-03 |
10/01/2210 January 2022 | Termination of appointment of John Paul Anthony as a director on 2022-01-04 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/09/207 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR VERONICA ANTHONY |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR STEVEN JOHN MOORE |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 12 COVENA ROAD SOUTHBOURNE DORSET BH6 5LN |
10/09/1810 September 2018 | SECOND FILING OF PSC01 FOR JOHN PAUL ANTHONY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVE STEVENS |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MOORE |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL ANTHONY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MOORE |
08/07/168 July 2016 | DIRECTOR APPOINTED MR DAVE STEVENS |
08/07/168 July 2016 | DIRECTOR APPOINTED MR STEVE MOORE |
07/07/167 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
07/07/167 July 2016 | DIRECTOR APPOINTED MR DAVE STEVENS |
07/07/167 July 2016 | DIRECTOR APPOINTED MR STEVEN MOORE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ANTHONY / 01/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | DIRECTOR APPOINTED MRS VERONICA ANNE ANTHONY |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | COMPANY NAME CHANGED C R PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/13 |
10/07/1310 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
27/03/1227 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
14/04/1114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 01/11/2009 |
18/03/1018 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED |
09/07/089 July 2008 | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED |
02/07/082 July 2008 | DIRECTOR APPOINTED JOHN ANTHONY |
02/07/082 July 2008 | DIRECTOR APPOINTED GORDON BROWN |
02/07/082 July 2008 | SECRETARY APPOINTED DAVID ANTHONY |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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