Advanced company searchLink opens in new window

CLARION DEFENCE (UK) LIMITED

Company number 01062758

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 10,526
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
  • GBP 10,526
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
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
  • GBP 10,526
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