CLARKSONS STRUCTURED ASSET FINANCE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Sean Brendan Allen as a director on 2024-07-31

View Document

02/08/242 August 2024 Director's details changed for Mr Sean Brendan Allen on 2020-05-06

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Jeffrey David Woyda as a director on 2024-03-13

View Document

14/03/2414 March 2024 Appointment of Mr Michael John Christopher Cahill as a director on 2024-03-13

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Sean Brendan Allen on 2021-11-30

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED CLARKSONS PLATOU DEBT AND LEASING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR SEAN BRENDAN ALLEN

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEIGH CASE / 27/05/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID WOYDA / 07/04/2016

View Document

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED CLARKSONS PLATOU DEBT ADVISORY LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED CLARKSON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO MIKHNO / 25/01/2012

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY HARDING

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHIDIAN GRIFFITHS / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HARDING / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DMYTRO MIKHNO / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEIGH CASE / 22/02/2010

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 AUDITOR'S RESIGNATION

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW LEIGH CASE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FULFORD SMITH

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DMYTRO MIKHNO / 28/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

04/04/004 April 2000 COMPANY NAME CHANGED CLARKSON PROPERTY HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 05/04/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 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