- Company Overview for CLARION EVENTS HOLDING LIMITED (05170525)
- Filing history for CLARION EVENTS HOLDING LIMITED (05170525)
- People for CLARION EVENTS HOLDING LIMITED (05170525)
- Charges for CLARION EVENTS HOLDING LIMITED (05170525)
- More for CLARION EVENTS HOLDING LIMITED (05170525)
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
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2012 | AA | Full accounts made up to 31 January 2012 |