CLARION REGENERATION LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from Level 6 6 More London Place London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KERSE

View Document

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR DAVID LESLIE FRANK HOLT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH UPTON

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MIKE DEREK WARD

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM KERSE

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MS ANGELA MARIA DRUM

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERTON PRIORY HOMES / 30/01/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
CIRCLE HOUS 1-3 HIGHBURY STATION ROAD
LONDON
UK
N1 1SE
UNITED KINGDOM

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOSEPHINE UPTON / 30/01/2015

View Document

15/05/1415 May 2014 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