CLARION CONFERENCES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-02

View Document

11/02/2511 February 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-01-31

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

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-01-31

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

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

View Document

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

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-01-31

View Document

11/11/2111 November 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

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 064045680005

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

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064045680004

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1413 November 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 19/10/2013

View Document

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

View Document

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

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064045680004

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
877-INST CREATE CHARGES:EW & NI

View Document

26/11/1226 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

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

View Document

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

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

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

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

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

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEPHEN WILCOX / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JAMES PILCHER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 FACILITIES AGREEMENT 12/02/2009

View Document

23/02/0923 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED RUSSELL STEPHEN WILCOX

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BEARNE

View Document

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

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008

View Document

23/06/0823 June 2008 CURREXT FROM 31/01/2008 TO 31/01/2009

View Document

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

View Document

04/04/084 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/084 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/01/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 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