CLARION GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Resolutions

View Document

19/11/2419 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-01

View Document

14/10/2414 October 2024 Notification of 63 Northumberland Ltd as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Cessation of Mustang Newco Limited as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Notification of Mustang Newco Limited as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Cessation of Ronald David Walker as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Anne Bernadette Catherine Walker as a director on 2024-10-01

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/09/2430 September 2024 Change of details for Mr Ronald David Walker as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Cessation of Anne Bernadette Catherine Walker as a person with significant control on 2024-09-27

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 ADOPT ARTICLES 11/10/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/03/198 March 2019 ADOPT ARTICLES 20/02/2019

View Document

17/01/1917 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID WALKER / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BERNADETTE CATHERINE WALKER / 30/04/2018

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM MARBLE ARCH KING STREET KNUTSFORD CHESHIRE WA16 6HD

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 COMPANY NAME CHANGED GSF 350 LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 ADOPT ARTICLES 10/09/2013

View Document

18/09/1318 September 2013 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED

View Document

18/07/1318 July 2013 31/03/13 STATEMENT OF CAPITAL GBP 125000

View Document

02/01/132 January 2013 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