- Company Overview for CLARION CHASE LIMITED (10976379)
- Filing history for CLARION CHASE LIMITED (10976379)
- People for CLARION CHASE LIMITED (10976379)
- Charges for CLARION CHASE LIMITED (10976379)
- More for CLARION CHASE LIMITED (10976379)
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 |