- Company Overview for CLARION DEFENCE (UK) LIMITED (01062758)
- Filing history for CLARION DEFENCE (UK) LIMITED (01062758)
- People for CLARION DEFENCE (UK) LIMITED (01062758)
- Charges for CLARION DEFENCE (UK) LIMITED (01062758)
- More for CLARION DEFENCE (UK) LIMITED (01062758)
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) |
---|---|---|---|
06 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
05 Oct 2017 | MR01 | Registration of charge 010627580023, created on 29 September 2017 | |
04 Oct 2017 | MR04 | Satisfaction of charge 010627580020 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 010627580021 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 010627580022 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Feb 2017 | MR01 |
Registration of charge 010627580022, created on 30 January 2017
|
|
08 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
03 Feb 2016 | AP01 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 | |
23 Oct 2015 | MR01 | Registration of charge 010627580021, created on 15 October 2015 | |
19 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | MR01 | Registration of charge 010627580020, created on 20 February 2015 | |
09 Jan 2015 | MR04 | Satisfaction of charge 18 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 19 in full | |
15 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
21 May 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr. Simon Reed Kimble on 23 February 2014 | |
21 May 2014 | AD02 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ | |
11 Feb 2014 | AP01 | Appointment of Mr Bruce Grant Murray as a director | |
30 Oct 2013 | AA | Full accounts made up to 31 January 2013 |