CLARION CONFERENCES LIMITED
Status | ACTIVE |
Company No. | 06404568 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CLARION CONFERENCES LIMITED is an active private limited company with number 06404568. It was incorporated 16 years, 7 months, 17 days ago, on 19 October 2007. The company address is Bedford House Bedford House, London, SW6 3JW.
Company Fillings
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 18 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/13
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23
Documents
Accounts with accounts type small
Date: 24 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Legacy
Date: 24 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22
Documents
Legacy
Date: 24 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22
Documents
Legacy
Date: 24 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Appoint person secretary company with name date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Underwood
Appointment date: 2022-12-20
Documents
Termination secretary company with name termination date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Hollins
Termination date: 2022-12-20
Documents
Termination director company with name termination date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Reed Kimble
Termination date: 2022-12-20
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Amanda Hannant
Appointment date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type small
Date: 16 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Legacy
Date: 16 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21
Documents
Appoint person secretary company with name date
Date: 11 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-01
Officer name: Amy Hollins
Documents
Termination secretary company with name termination date
Date: 11 Nov 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Monica Pahwa
Termination date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Legacy
Date: 10 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21
Documents
Legacy
Date: 10 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Legacy
Date: 05 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20
Documents
Legacy
Date: 05 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20
Documents
Appoint person secretary company with name date
Date: 03 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-22
Officer name: Ms. Monica Pahwa
Documents
Legacy
Date: 10 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Legacy
Date: 01 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19
Documents
Legacy
Date: 31 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/19
Documents
Legacy
Date: 31 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Legacy
Date: 02 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/18
Documents
Legacy
Date: 02 Nov 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/18
Documents
Legacy
Date: 02 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/18
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chief Financial Officer Richard Johnson
Appointment date: 2018-04-30
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Wilmot
Termination date: 2018-04-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Legacy
Date: 06 Nov 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/17
Documents
Legacy
Date: 06 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/17
Documents
Legacy
Date: 06 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/17
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Mortgage satisfy charge full
Date: 04 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064045680006
Documents
Mortgage satisfy charge full
Date: 04 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064045680007
Documents
Mortgage satisfy charge full
Date: 04 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064045680005
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064045680007
Charge creation date: 2017-01-30
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type full
Date: 08 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Wilmot
Appointment date: 2016-01-28
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Bruce Grant Murray
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr Russell Stephen Wilcox
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-15
Charge number: 064045680006
Documents
Accounts with accounts type full
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Resolution
Date: 23 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 20 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064045680005
Charge creation date: 2015-02-20
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064045680004
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change sail address company with old address new address
Date: 13 Nov 2014
Category: Address
Type: AD02
New address: Bedford House Fulham High Street London London SW6 3JW
Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Grant Murray
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-19
Officer name: Mr. Simon Reed Kimble
Documents
Accounts with accounts type full
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Sicely
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064045680004
Documents
Move registers to sail company
Date: 09 Apr 2013
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Appoint person secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Sicely
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Pilcher
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Pilcher
Documents
Accounts with accounts type full
Date: 08 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: Earls Court Exhibition Centre Warwick Road London SW5 9TA
Change date: 2012-01-11
Documents
Accounts with accounts type full
Date: 15 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type full
Date: 25 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Simon Reed Kimble
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. Timothy James Pilcher
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Russell Stephen Wilcox
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Resolution
Date: 24 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed russell stephen wilcox
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward bearne
Documents
Some Companies
UNIT 17, 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA
Number: | 11170061 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,HASLEMERE,GU27 2HW
Number: | 07322222 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BALMORAL AVENUE,MANCHESTER,M45 6AY
Number: | 09467816 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,GOOLE,DN14 0SB
Number: | 00570931 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROUEN WAY,ASHBY-DE-LA-ZOUCH,LE65 2QX
Number: | 09128104 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLAKE ROAD,LONDON,N11 2AD
Number: | 08002570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |