CLARION KNUTSFORD PLC

Company Documents

DateDescription
19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

09/09/169 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016

View Document

09/09/169 September 2016 DECLARATION OF SOLVENCY

View Document

26/08/1526 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD WALKER

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY

View Document

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

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
MARBLE ARCH
KING STREET
KNUTSFORD
CHESHIRE
WA16 6HD

View Document

29/07/1429 July 2014 DECLARATION OF SOLVENCY

View Document

29/07/1429 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1429 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED CLARION PLC
CERTIFICATE ISSUED ON 25/11/13

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2013

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BERNADETTE CATHERINE WALKER / 20/08/2013

View Document

04/09/134 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARGREAVES MOUNTENEY LIMITED / 20/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID WALKER / 20/08/2013

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/10/125 October 2012 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 09/12/2010

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE WALKER / 22/09/2004

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 S-DIV 30/06/06

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 AUDITORS' REPORT

View Document

27/01/0027 January 2000 AUDITORS' STATEMENT

View Document

27/01/0027 January 2000 BALANCE SHEET

View Document

27/01/0027 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0027 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/0027 January 2000 ALTER MEM AND ARTS 13/01/00

View Document

27/01/0027 January 2000 REREGISTRATION PRI-PLC 13/01/00

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED CLARION FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 13/05/96

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 COMPANY NAME CHANGED HANSARD FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 06/03/93

View Document

05/03/935 March 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 05/03/93

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: G OFFICE CHANGED 03/11/89 SUNNINGDALE HOUSE STAMFORD SQUARE GEORGE STREET ALTRINCHAM CHESHIRE WA14 1RJ

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: G OFFICE CHANGED 20/03/89 SUNNINGDALE HOUSE STAMFORD SQUARE ALTRINCHAM CHESHIRE WA14 1RJ

View Document

10/03/8910 March 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: G OFFICE CHANGED 10/03/89 1ST FLOOR ST NICHOLAS HO OLD CHURCH YARD LIVERPOOL L2 8TX

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/06/888 June 1988 WD 25/04/88 AD 21/04/88--------- � SI 900@1=900 � IC 100/1000

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 ALTER MEM AND ARTS 030388

View Document

22/09/8722 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

24/04/8524 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8524 April 1985 MEMORANDUM 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