Advanced company searchLink opens in new window

CLARION EVENTS GROUP LIMITED

Company number 05170380

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)
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 051703800006, created on 20 February 2015
09 Jan 2015 MR04 Satisfaction of charge 5 in full
09 Jan 2015 MR04 Satisfaction of charge 4 in full
15 Sep 2014 AA Full accounts made up to 31 January 2014
19 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 13,960,001
19 Aug 2014 CH01 Director's details changed for Mr. Simon Reed Kimble on 5 July 2014
18 Aug 2014 AD02 Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW
23 Jan 2014 AP01 Appointment of Mr Bruce Grant Murray as a director
30 Oct 2013 AA Full accounts made up to 31 January 2013
04 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 13,960,001
04 Sep 2013 TM02 Termination of appointment of Michael Sicely as a secretary
04 Sep 2013 TM01 Termination of appointment of Michael Sicely as a director
23 Jul 2013 AP01 Appointment of Mr Russell Stephen Wilcox as a director
23 Jul 2013 TM01 Termination of appointment of Michael Sicely as a director
23 Jul 2013 TM02 Termination of appointment of Michael Sicely as a secretary
09 Apr 2013 AD03 Register(s) moved to registered inspection location
09 Apr 2013 AD02 Register inspection address has been changed
28 Sep 2012 AP01 Appointment of Michael Sicely as a director
27 Sep 2012 TM02 Termination of appointment of Timothy Pilcher as a secretary
27 Sep 2012 TM01 Termination of appointment of Timothy Pilcher as a director
27 Sep 2012 AP03 Appointment of Michael Sicely as a secretary
05 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 January 2012
11 Jan 2012 AD01 Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012