Advanced company searchLink opens in new window

CLARION PETROLEUM LTD

Company number 09734277

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)
26 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
26 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
16 Aug 2022 AD02 Register inspection address has been changed from Fairoaks Hardwick Close Oxshott Leatherhead KT22 0HZ England to Quintella 33 Grays Lane Ashtead Surrey KT21 1BZ
16 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Mar 2022 AD01 Registered office address changed from 18 Corkickle Whitehaven Cumbria CA28 8AA United Kingdom to Quintella 33 Grays Lane Ashtead Surrey KT21 1BZ on 15 March 2022
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from Fairoaks Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ England to 18 Corkickle Whitehaven Cumbria CA28 8AA on 21 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Oct 2020 AD01 Registered office address changed from Second Floor 150-151 Fleet Street London EC4A 2DQ United Kingdom to Fairoaks Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ on 28 October 2020
24 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
05 Feb 2020 AD02 Register inspection address has been changed to Fairoaks Hardwick Close Oxshott Leatherhead KT22 0HZ
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
09 Aug 2019 AD01 Registered office address changed from Second Floor, 4 - 5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 May 2019 AP01 Appointment of Mr Graham Victor Lyon as a director on 8 May 2019
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
25 Sep 2017 PSC01 Notification of Paul Charles Logan as a person with significant control on 11 August 2017
22 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
22 Aug 2017 PSC07 Cessation of Alec Edward Robinson as a person with significant control on 11 August 2017
22 Aug 2017 PSC07 Cessation of Vivienne Kesztenbaum as a person with significant control on 11 August 2017