CLARION ACQUISITION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-23

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-02-19 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2023-06-11 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

30/10/2130 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

13/04/1513 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ADOPT ARTICLES 17/02/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065019390003

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 12/02/2014

View Document

26/03/1426 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY

View Document

19/04/1319 April 2013 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

05/04/135 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MICHAEL SICELY

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
EARLS COURT EXHIBITION CENTRE WARWICK ROAD
LONDON
SW5 9TA

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED TOULOUSE ACQUISITION LIMITED
CERTIFICATE ISSUED ON 18/05/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008

View Document

04/06/084 June 2008 FACILITIES AGREEMENT 23/05/2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
C/O KIRKLAND + ELLIS
INTERNATIONAL LLP
30 ST MARY AXE
LONDON
EC3A 8AF

View Document

04/04/084 April 2008 FACILITIES AGREEMENT 18/02/2008

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 20/02/08

View Document

19/03/0819 March 2008 GBP NC 10000000/100000000
20/02/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOLLAND

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY PETER PILCHER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CALLAGY

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 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