Advanced company searchLink opens in new window

CLARION CHASE LIMITED

Company number 10976379

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)
21 Feb 2024 CH01 Director's details changed for Mr Jonathon Charles David Price on 21 February 2024
20 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Nov 2023 PSC04 Change of details for Mr Matthew Gordon Degville as a person with significant control on 6 April 2023
20 Nov 2023 PSC01 Notification of Jonathon Charles David Price as a person with significant control on 6 April 2023
17 Nov 2023 AP01 Appointment of Mr Jonathon Charles David Price as a director on 6 April 2023
21 Jul 2023 CH01 Director's details changed for Mr Matthew Gordon Degville on 20 July 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 MR04 Satisfaction of charge 109763790001 in full
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
27 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
06 Jan 2022 MR01 Registration of charge 109763790001, created on 6 January 2022
19 Nov 2021 PSC07 Cessation of Simon Robert Luke Onions as a person with significant control on 13 September 2019
19 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 50 Newhall Street Birmingham West Midlands B3 3RJ England to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 14 July 2021
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 AD01 Registered office address changed from 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX United Kingdom to 50 Newhall Street Birmingham West Midlands B3 3RJ on 29 October 2019
09 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
13 Sep 2019 TM01 Termination of appointment of Simon Onions as a director on 13 September 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates