Download leads from Nexok and grow your business. Find out more

Clarian Hope Limited

Documents

Total Documents98
Total Pages514

Filing History

5 January 2021Total exemption full accounts made up to 30 June 2020
22 June 2020Confirmation statement made on 20 June 2020 with no updates
15 January 2020Appointment of Mr Andrew Eurof Evans as a secretary on 15 January 2020
15 January 2020Appointment of Mr Rhys Evans as a director on 15 January 2020
15 January 2020Termination of appointment of Stuart Rylan Lopez as a director on 15 January 2020
28 November 2019Total exemption full accounts made up to 30 June 2019
28 June 2019Confirmation statement made on 20 June 2019 with no updates
30 January 2019Total exemption full accounts made up to 30 June 2018
21 June 2018Confirmation statement made on 20 June 2018 with no updates
7 March 2018Total exemption full accounts made up to 30 June 2017
5 July 2017Notification of Red Hill Care Home Ventures Limited as a person with significant control on 6 April 2016
5 July 2017Notification of Red Hill Care Home Ventures Limited as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 20 June 2017 with updates
26 June 2017Confirmation statement made on 20 June 2017 with updates
17 November 2016Total exemption small company accounts made up to 30 June 2016
17 November 2016Total exemption small company accounts made up to 30 June 2016
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
27 October 2015Total exemption small company accounts made up to 30 June 2015
27 October 2015Total exemption small company accounts made up to 30 June 2015
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
17 December 2014Total exemption small company accounts made up to 30 June 2014
17 December 2014Total exemption small company accounts made up to 30 June 2014
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
12 February 2014Total exemption small company accounts made up to 30 June 2013
12 February 2014Total exemption small company accounts made up to 30 June 2013
19 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013
19 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
17 June 2013Registration of charge 062641040001
17 June 2013Registration of charge 062641040001
12 June 2013Appointment of Mr Stuart Rylan Lopez as a secretary
12 June 2013Appointment of Mr Stuart Rylan Lopez as a secretary
12 June 2013Appointment of Mr Stuart Rylan Lopez as a director
12 June 2013Appointment of Mr Jonathon Evans as a director
12 June 2013Termination of appointment of Clare Rees as a director
12 June 2013Appointment of Mr Andrew Eurof Evans as a director
12 June 2013Termination of appointment of Wbv Nominees Limited as a secretary
12 June 2013Appointment of Mr Andrew Eurof Evans as a director
12 June 2013Registered office address changed from the Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales on 12 June 2013
12 June 2013Appointment of Mr Jonathon Evans as a director
12 June 2013Registered office address changed from the Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales on 12 June 2013
12 June 2013Termination of appointment of Clare Rees as a director
12 June 2013Appointment of Mr Stuart Rylan Lopez as a director
12 June 2013Termination of appointment of Wbv Nominees Limited as a secretary
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
29 November 2011Registered office address changed from 33 Heathfield Swansea SA1 6HD on 29 November 2011
29 November 2011Registered office address changed from 33 Heathfield Swansea SA1 6HD on 29 November 2011
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
13 January 2011Total exemption small company accounts made up to 31 March 2010
13 January 2011Total exemption small company accounts made up to 31 March 2010
14 October 2010Termination of appointment of H W Vaughan & Co Ltd as a secretary
14 October 2010Termination of appointment of H W Vaughan & Co Ltd as a secretary
14 October 2010Appointment of Wbv Nominees Limited as a secretary
14 October 2010Appointment of Wbv Nominees Limited as a secretary
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
14 June 2010Secretary's details changed for H W Vaughan & Co Ltd on 31 May 2010
14 June 2010Director's details changed for Clare Rees on 31 May 2010
14 June 2010Director's details changed for Clare Rees on 31 May 2010
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
14 June 2010Secretary's details changed for H W Vaughan & Co Ltd on 31 May 2010
29 January 2010Total exemption small company accounts made up to 31 March 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
3 July 2009Return made up to 31/05/09; full list of members; amend
3 July 2009Return made up to 31/05/09; full list of members; amend
23 June 2009Return made up to 31/05/09; full list of members
23 June 2009Return made up to 31/05/09; full list of members
4 March 2009Total exemption small company accounts made up to 31 March 2008
4 March 2009Total exemption small company accounts made up to 31 March 2008
25 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
25 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
17 June 2008Return made up to 31/05/08; full list of members
17 June 2008Return made up to 31/05/08; full list of members
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2007Company name changed clarion hope LIMITED\certificate issued on 05/10/07
5 October 2007Company name changed clarion hope LIMITED\certificate issued on 05/10/07
18 July 2007New secretary appointed
18 July 2007New secretary appointed
10 July 2007New director appointed
10 July 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100
10 July 2007New director appointed
10 July 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100
22 June 2007Secretary resigned
22 June 2007Secretary resigned
22 June 2007Director resigned
22 June 2007Director resigned
31 May 2007Incorporation
31 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing