Advanced company searchLink opens in new window

CLARION EVENTS HOLDING LIMITED

Company number 05170525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,221,538.47
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
27 Feb 2015 MR01 Registration of charge 051705250007, created on 20 February 2015
09 Jan 2015 MR04 Satisfaction of charge 5 in full
09 Jan 2015 MR04 Satisfaction of charge 6 in full
15 Sep 2014 AA Full accounts made up to 31 January 2014
19 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,295.19
19 Aug 2014 AD02 Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW
13 Jan 2014 AP01 Appointment of Mr Bruce Grant Murray as a director
30 Oct 2013 AA Full accounts made up to 31 January 2013
30 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11,538.47
30 Jul 2013 CH01 Director's details changed for Mr. Simon Reed Kimble on 5 July 2013
30 Jul 2013 AD01 Registered office address changed from Bedford House Fulham High Street London SW6 3JW United Kingdom on 30 July 2013
23 Jul 2013 TM01 Termination of appointment of Michael Sicely as a director
23 Jul 2013 TM02 Termination of appointment of Michael Sicely as a secretary
23 Jul 2013 AP01 Appointment of Mr Russell Stephen Wilcox as a director
19 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 July 2012
09 Apr 2013 AD03 Register(s) moved to registered inspection location
09 Apr 2013 AD02 Register inspection address has been changed
27 Sep 2012 AP03 Appointment of Michael Sicely as a secretary
27 Sep 2012 AP01 Appointment of Michael Sicely as a director
27 Sep 2012 TM01 Termination of appointment of Timothy Pilcher as a director
27 Sep 2012 TM02 Termination of appointment of Timothy Pilcher as a secretary
05 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
07 Jun 2012 AA Full accounts made up to 31 January 2012