CLARION ENERGY 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

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

13/11/2413 November 2024 Registration of charge 070986320010, created on 2024-11-06

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

26/03/2426 March 2024 Registration of charge 070986320009, created on 2024-03-14

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2023-06-16 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

05/07/235 July 2023 Registration of charge 070986320008, created on 2023-06-26

View Document

23/03/2323 March 2023 Director's details changed for Mrs Lisa Amanda Hannant on 2023-03-23

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

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

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

View Document

03/11/223 November 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

16/11/2116 November 2021

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021

View Document

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

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

23/03/1523 March 2015 FACILITIES AGREEMENT, OTHER COMPANY BUSINESS 20/02/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070986320003

View Document

16/01/1516 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986320001

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070986320002

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

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
877-INST CREATE CHARGES:EW & NI

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

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070986320002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070986320001

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

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 30/01/2012

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

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

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW59TA UNITED KINGDOM

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

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

View Document

13/01/1113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

28/01/1028 January 2010 SECRETARY APPOINTED TIMOTHY JAMES PILCHER

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED IAIN PITT

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED ROSS STEWART CAMPBELL

View Document

26/01/1026 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1026 January 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/01/107 January 2010 DIRECTOR APPOINTED RUSSELL STEPHEN WILCOX

View Document

20/12/0920 December 2009 COMPANY NAME CHANGED CLARION OIL LIMITED CERTIFICATE ISSUED ON 20/12/09

View Document

20/12/0920 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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