Advanced company searchLink opens in new window

CRJ SERVICES HOLDINGS LTD

Company number 09509966

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
05 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
28 Feb 2023 MR01 Registration of charge 095099660003, created on 27 February 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 930
06 Feb 2023 AP01 Appointment of Mr Andrew Clarkson as a director on 25 January 2023
06 Feb 2023 PSC07 Cessation of Robert Hayton Symons as a person with significant control on 16 November 2022
06 Feb 2023 PSC01 Notification of Robert Hayton Symons as a person with significant control on 17 October 2022
06 Feb 2023 PSC07 Cessation of Kevin Herbert Jones as a person with significant control on 17 October 2022
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 SH08 Change of share class name or designation
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
30 Nov 2022 MR01 Registration of charge 095099660002, created on 28 November 2022
18 Nov 2022 SH06 Cancellation of shares. Statement of capital on 17 October 2022
  • GBP 836
18 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
15 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2022 TM01 Termination of appointment of Kevin Herbert Jones as a director on 17 October 2022
18 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
04 Oct 2022 MR01 Registration of charge 095099660001, created on 4 October 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Louis Benjamin Mcquaid on 18 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Kevin Herbert Jones on 18 November 2021
30 Nov 2021 CH01 Director's details changed for Mr John Lee Carter on 18 November 2021
30 Nov 2021 AD01 Registered office address changed from Brookhouse Farm London Road Allostock Knutsford Cheshire WA16 9LU England to Brook House Farm London Road Allostock Knutsford, Cheshire WA16 9LU on 30 November 2021