CLARION WEALTH PLANNING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/01/2524 January 2025 Full accounts made up to 2024-04-30

View Document

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

View Document

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

View Document

11/10/2411 October 2024 Registration of charge 063729220002, created on 2024-10-01

View Document

01/10/241 October 2024 Registration of charge 063729220001, created on 2024-10-01

View Document

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

View Document

14/12/2314 December 2023 Full 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 Full accounts made up to 2022-04-30

View Document

02/11/212 November 2021 Full accounts made up to 2021-04-30

View Document

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

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MATTHEW NEIL SHERRATT

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITTLE

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN GRAEME ERIC WINSTANLEY

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR ADAM WESLEY WAREING

View Document

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

View Document

17/01/1917 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER

View Document

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

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / CLARION GROUP LIMITED / 30/04/2018

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JONATHAN JAMES WHITTLE

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

15/05/1715 May 2017 DIRECTOR APPOINTED MR KEITH WALTON THOMPSON

View Document

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

View Document

01/02/171 February 2017 FULL 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 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/05/1530 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY ANNE WALKER

View Document

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

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARGREAVES MOUNTENEY LIMITED / 01/10/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE WALKER / 01/10/2013

View Document

17/05/1317 May 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED SDJ PRIVATE CLIENTS LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM MARBLE ARCH KING STREET KNUTSFORD CHESHIRE WA16 6HD UNITED KINGDOM

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CHESBURY HOUSE CONGLETON EDGE ROAD CONGLETON CHESHIRE CW12 3JJ UNITED KINGDOM

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE GENEVIER

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED STEVEN PAUL WALKER

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR RONALD DAVID WALKER

View Document

01/10/121 October 2012 SECRETARY APPOINTED ANNE WALKER

View Document

01/10/121 October 2012 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM CHESBURY, CONGLETON EDGE ROAD CONGLETON CHESHIRE CW12 3JJ

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/06/103 June 2010 PREVSHO FROM 30/09/2010 TO 31/05/2010

View Document

26/01/1026 January 2010 SECRETARY APPOINTED ANNE MARIE GENEVIER

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR STEPHEN DAVID JACKSON

View Document

26/01/1026 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE GENEVIER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED HAPPY NUMBERS LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/09/0717 September 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
Recently Viewed
  • ALFRED DUNBAR LTD


  • 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