CLARION CONFERENCES LIMITED

Bedford House Bedford House, London, SW6 3JW
StatusACTIVE
Company No.06404568
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064045680006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064045680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064045680005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064045680004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Grant Murray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sicely

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064045680004

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Sicely

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pilcher

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Pilcher

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed russell stephen wilcox

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward bearne

Documents

View document PDF


Some Companies

BELGROVE CONSULTING LTD

UNIT 17, 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:11170061
Status:ACTIVE
Category:Private Limited Company

GEORGEMANIEL LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:07322222
Status:ACTIVE
Category:Private Limited Company

MAC T DRIVING LTD

18 BALMORAL AVENUE,MANCHESTER,M45 6AY

Number:09467816
Status:ACTIVE
Category:Private Limited Company

MARK H POSKITT LIMITED

THE FIRS,GOOLE,DN14 0SB

Number:00570931
Status:ACTIVE
Category:Private Limited Company

P BRENNAN 2014 LTD

7 ROUEN WAY,ASHBY-DE-LA-ZOUCH,LE65 2QX

Number:09128104
Status:ACTIVE
Category:Private Limited Company

TI ROCHER CONSULTING LTD

1 BLAKE ROAD,LONDON,N11 2AD

Number:08002570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source