Advanced company searchLink opens in new window

CLARADON HOLDINGS LIMITED

Company number 09862316

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)
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
26 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
09 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 8 November 2017 with updates
02 Nov 2017 AP03 Appointment of Mr Joseph Benjamin Adler as a secretary on 1 November 2017
27 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jan 2017 AD01 Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017
11 Jan 2017 AD01 Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 4C Unity House Accommodation Road London NW11 8ED on 11 January 2017
11 Dec 2016 AD01 Registered office address changed from Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 11 December 2016
22 Nov 2016 SH06 Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 200.00
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 200
15 Oct 2016 AP01 Appointment of Mr Joseph Daniel Pfeffer as a director on 11 October 2016
14 Oct 2016 TM01 Termination of appointment of Eddie Kilzi as a director on 11 October 2016
13 Oct 2016 AD01 Registered office address changed from Flat 2, 51 Finchley Lane London NW4 1BY United Kingdom to Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ on 13 October 2016
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted