CLARANET GROUP LIMITED

04037420
110 HIGH HOLBORN LONDON ENGLAND WC1V 6JS

Documents

Documents
Date Category Description Pages
16 Aug 2024 mortgage Registration of a charge 67 Buy now
13 Aug 2024 mortgage Registration of a charge 14 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 79 Buy now
14 Aug 2023 officers Appointment of director (Mr Emmanuel Laillier) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Helene Kiev, Anh, Dad, Sophie Henry-Prince) 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 accounts Annual Accounts 78 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Nigel Robert Fairhurst) 2 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 accounts Annual Accounts 73 Buy now
19 Jan 2022 mortgage Registration of a charge 10 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 mortgage Registration of a charge 50 Buy now
15 Sep 2021 mortgage Registration of a charge 38 Buy now
26 Aug 2021 mortgage Registration of a charge 51 Buy now
25 Aug 2021 mortgage Registration of a charge 36 Buy now
25 Aug 2021 mortgage Registration of a charge 42 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Charles Nasser) 2 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Olivier Claude Ange Beaudet) 2 Buy now
13 Jul 2021 mortgage Registration of a charge 55 Buy now
26 Mar 2021 accounts Annual Accounts 67 Buy now
03 Aug 2020 mortgage Registration of a charge 43 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 mortgage Registration of a charge 41 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 mortgage Registration of a charge 39 Buy now
31 Mar 2020 officers Change of particulars for director 2 Buy now
30 Mar 2020 officers Appointment of director (Ms Helene Kiev, Anh, Dad, Sophie Henry-Prince) 2 Buy now
30 Mar 2020 officers Change of particulars for director (Mr Olivier Claude Ange) 2 Buy now
27 Mar 2020 officers Appointment of director (Mr Olivier Claude Ange) 2 Buy now
27 Mar 2020 officers Termination of appointment of director (Guillaume Jacques David Benhamou) 1 Buy now
25 Mar 2020 accounts Annual Accounts 61 Buy now
06 Feb 2020 officers Termination of appointment of director (Michel Francois Robert) 1 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Michel Robert) 1 Buy now
06 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 58 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of director (Thomas Grob) 1 Buy now
11 Jun 2018 officers Appointment of director (Mr Guillaume Jacques David Benhamou) 2 Buy now
02 Jan 2018 accounts Annual Accounts 56 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 officers Appointment of director (Mr Thomas Grob) 2 Buy now
12 Jul 2017 mortgage Registration of a charge 37 Buy now
04 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2017 mortgage Registration of a charge 37 Buy now
05 Jun 2017 officers Termination of appointment of director (Nicolas Martial Massard) 1 Buy now
01 Jun 2017 mortgage Registration of a charge 53 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 accounts Annual Accounts 54 Buy now
15 Aug 2016 mortgage Registration of a charge 85 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2016 accounts Annual Accounts 54 Buy now
06 Oct 2015 mortgage Registration of a charge 45 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
05 Jun 2015 mortgage Registration of a charge 19 Buy now
28 May 2015 mortgage Registration of a charge 56 Buy now
28 May 2015 mortgage Registration of a charge 22 Buy now
10 Apr 2015 accounts Annual Accounts 51 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 mortgage Registration of a charge 53 Buy now
03 Mar 2015 mortgage Registration of a charge 102 Buy now
02 Mar 2015 mortgage Registration of a charge 101 Buy now
27 Feb 2015 incorporation Memorandum Articles 6 Buy now
27 Feb 2015 resolution Resolution 2 Buy now
12 Nov 2014 officers Appointment of director (Mr Nigel Robert Fairhurst) 2 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
06 Jun 2014 mortgage Registration of a charge 21 Buy now
03 Mar 2014 accounts Annual Accounts 52 Buy now
17 Dec 2013 mortgage Registration of a charge 64 Buy now
14 Dec 2013 mortgage Registration of a charge 42 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
28 May 2013 officers Appointment of director (Mr Nicolas Martial Massard) 2 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
19 Dec 2012 resolution Resolution 1 Buy now
13 Dec 2012 accounts Annual Accounts 43 Buy now
06 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now