CLARION DEFENCE (UK) LIMITED

01062758
BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of secretary (Steven Underwood) 1 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 mortgage Registration of a charge 50 Buy now
03 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 3 Buy now
07 Nov 2023 accounts Annual Accounts 29 Buy now
07 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/23 114 Buy now
07 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
05 Jul 2023 mortgage Registration of a charge 49 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 officers Appointment of director (Ms Lisa Amanda Hannant) 2 Buy now
23 Dec 2022 officers Termination of appointment of secretary (Amy Hollins) 1 Buy now
23 Dec 2022 officers Appointment of secretary (Mr Steven Underwood) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (Simon Reed Kimble) 1 Buy now
03 Nov 2022 accounts Annual Accounts 31 Buy now
03 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/22 116 Buy now
03 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/01/22 3 Buy now
03 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/01/22 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 officers Appointment of secretary (Mrs Amy Hollins) 2 Buy now
16 Nov 2021 accounts Annual Accounts 28 Buy now
16 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/21 104 Buy now
16 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/01/21 3 Buy now
04 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/01/21 1 Buy now
24 Oct 2021 officers Termination of appointment of secretary (Monica Pahwa) 2 Buy now
28 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 25 Buy now
04 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/20 96 Buy now
09 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/01/20 3 Buy now
09 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/01/20 1 Buy now
30 Nov 2020 officers Appointment of secretary (Ms. Monica Pahwa) 2 Buy now
30 Nov 2020 officers Termination of appointment of director (Timothy Porter) 1 Buy now
29 Oct 2020 mortgage Registration of a charge 49 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 22 Buy now
08 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/19 92 Buy now
08 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/01/19 1 Buy now
08 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/01/19 3 Buy now
24 Oct 2019 officers Change of particulars for director (Mr Timothy Porter) 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 officers Appointment of director (Mr Timothy Porter) 2 Buy now
02 Nov 2018 accounts Annual Accounts 17 Buy now
02 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/18 65 Buy now
02 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/01/18 1 Buy now
02 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/01/18 2 Buy now
13 Jun 2018 officers Appointment of director (Chief Financial Officer Richard Johnson) 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Christopher John Wilmot) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/17 68 Buy now
23 Nov 2017 accounts Annual Accounts 19 Buy now
06 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/01/17 1 Buy now
06 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 31/01/17 3 Buy now
05 Oct 2017 mortgage Registration of a charge 18 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 mortgage Registration of a charge 68 Buy now
08 Sep 2016 accounts Annual Accounts 23 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 officers Appointment of director (Mr Christopher John Wilmot) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Bruce Grant Murray) 1 Buy now
15 Dec 2015 officers Change of particulars for director (Mr Russell Stephen Wilcox) 3 Buy now
23 Oct 2015 mortgage Registration of a charge 42 Buy now
19 Oct 2015 accounts Annual Accounts 19 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 resolution Resolution 31 Buy now
27 Feb 2015 mortgage Registration of a charge 39 Buy now
09 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2014 accounts Annual Accounts 18 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
21 May 2014 officers Change of particulars for director (Mr. Simon Reed Kimble) 2 Buy now
21 May 2014 address Change Sail Address Company With Old Address 1 Buy now
11 Feb 2014 officers Appointment of director (Mr Bruce Grant Murray) 2 Buy now
30 Oct 2013 accounts Annual Accounts 17 Buy now
23 Jul 2013 officers Appointment of director (Mr Russell Stephen Wilcox) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Michael Sicely) 1 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Michael Sicely) 1 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 address Move Registers To Sail Company 2 Buy now
09 Apr 2013 address Change Sail Address Company 2 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Timothy Pilcher) 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Timothy Pilcher) 2 Buy now
27 Sep 2012 officers Appointment of director (Michael John Sicely) 3 Buy now
27 Sep 2012 officers Appointment of secretary (Michael Sicely) 3 Buy now
08 Jun 2012 accounts Annual Accounts 15 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 15 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
25 May 2010 accounts Annual Accounts 16 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
28 May 2009 accounts Annual Accounts 16 Buy now
25 Feb 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
05 Feb 2009 accounts Accounting reference date extended from 31/12/2008 to 31/01/2009 1 Buy now
13 Aug 2008 officers Director appointed simon reed kimble 3 Buy now
12 Aug 2008 officers Director and secretary appointed timothy james pilcher 3 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 18 8 Buy now