CLARIDON GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 27/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 26/06/2018

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MOHAMED HADJKURA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIDON HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 AUDITOR'S RESIGNATION

View Document

20/06/1720 June 2017 AUDITOR'S RESIGNATION

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MR EDWIN ROBERT JOHN SCOTT

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY MANJEET SINGH

View Document

18/07/1618 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH CLEARY / 31/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MR. MANJEET SINGH

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SCOTT

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 273 BROADWAY BEXLEYHEATH KENT DA6 8DG

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 10/11/05

View Document

14/12/0514 December 2005 £ NC 10186/50186 10/11/

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED CLARIDON SHIPPING (UK) LIMITED CERTIFICATE ISSUED ON 12/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/041 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: PERRY & COMPANY 273 BROADWAY BEXLEYHEATH KENT DA6 8DG

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 5A SOUTHVIEW ROAD SOUTHWICK SUSSEX BN42 4TN

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: PERRY & COMPANY 273 BROADWAY BEXLEYHEATH KENT DA6 8DG

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

04/08/974 August 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/10/954 October 1995 CAPITALISATION 28/09/95

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 28/09/95

View Document

04/10/954 October 1995 £ NC 10006/10186 28/09/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/07/945 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 £ NC 10000/10006 30/10/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: THAMES HOUSE 3 WELLINGTON STREET LONDON SE18 6NZ

View Document

25/04/9225 April 1992 AUDITOR'S RESIGNATION

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/9011 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/07/904 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: WARSPITE ENTERPRISE ESTATE WARSPITE ROAD WOOLWICH LONDON SE18

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: SUITE 1 2ND FLOOR 1-4 CHRISTINA STREET LONDON EC2A 4PA

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 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