CLARION EVENTS BIRMINGHAM 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

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

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

View Document

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

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 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 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 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

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

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 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

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

View Document

14/04/1514 April 2015 Annual return made up to 11 April 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 053613930003

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 NO 1

View Document

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

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

02/06/142 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

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 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

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

View Document

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

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

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

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 05/04/2013

View Document

08/04/138 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECOND FILING WITH MUD 11/02/12 FOR FORM AR01

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

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

View Document

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM, BEDFORD HOUSE FULHAM HIGH STREET, LONDON, SW6 3JW, UNITED KINGDOM

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

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

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

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENT ALLEN

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT RICHARD ALLEN / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

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

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 COMPANY NAME CHANGED CLARION EVENTS NEC LIMITED
CERTIFICATE ISSUED ON 20/10/08

View Document

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

View Document

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

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENT ALLEN / 23/07/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

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

View Document

07/04/087 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/087 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

19/03/0819 March 2008 GBP NC 1150000/2050000
11/03/2008

View Document

19/03/0819 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0814 March 2008 GBP NC 50000/1150000
10/03/2008

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 10/03/08

View Document

14/03/0814 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 ￯﾿ᄑ NC 100/50000
03/05/

View Document

20/05/0520 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0520 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0520 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NC INC ALREADY ADJUSTED
03/05/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
TEN DOMINION STREET
LONDON
EC2M 2EE

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED
HEXAGON 317 LIMITED
CERTIFICATE ISSUED ON 22/04/05

View Document

11/02/0511 February 2005 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