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

Clarion Energy Limited

Documents

Total Documents145
Total Pages1,711

Filing History

4 March 2021Audit exemption subsidiary accounts made up to 31 January 2020
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20
3 March 2021Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20
24 January 2021Confirmation statement made on 11 January 2021 with no updates
14 December 2020Confirmation statement made on 11 December 2020 with no updates
29 October 2020Registration of charge 070986320007, created on 22 October 2020
11 December 2019Confirmation statement made on 11 December 2019 with no updates
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19
4 February 2019Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019
11 December 2018Confirmation statement made on 11 December 2018 with no updates
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18
2 October 2018Termination of appointment of Iain Pitt as a director on 26 July 2018
13 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018
13 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018
8 December 2017Confirmation statement made on 8 December 2017 with updates
8 December 2017Confirmation statement made on 8 December 2017 with updates
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017
5 October 2017Registration of charge 070986320006, created on 29 September 2017
5 October 2017Registration of charge 070986320006, created on 29 September 2017
4 October 2017Satisfaction of charge 070986320005 in full
4 October 2017Satisfaction of charge 070986320004 in full
4 October 2017Satisfaction of charge 070986320005 in full
4 October 2017Satisfaction of charge 070986320003 in full
4 October 2017Satisfaction of charge 070986320004 in full
4 October 2017Satisfaction of charge 070986320003 in full
2 May 2017Second filing of Confirmation Statement dated 08/12/2016
2 May 2017Second filing of Confirmation Statement dated 08/12/2016
6 February 2017Registration of charge 070986320005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
6 February 2017Registration of charge 070986320005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 January 2017Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016
24 January 2017Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016
20 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/05/2017.
20 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/05/2017.
8 September 2016Full accounts made up to 31 January 2016
8 September 2016Full accounts made up to 31 January 2016
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
23 October 2015Registration of charge 070986320004, created on 15 October 2015
23 October 2015Registration of charge 070986320004, created on 15 October 2015
19 October 2015Full accounts made up to 31 January 2015
19 October 2015Full accounts made up to 31 January 2015
23 March 2015Resolutions
  • RES13 ‐ Facilities agreement, other company business 20/02/2015
27 February 2015Registration of charge 070986320003, created on 20 February 2015
27 February 2015Registration of charge 070986320003, created on 20 February 2015
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
9 January 2015Satisfaction of charge 070986320002 in full
9 January 2015Satisfaction of charge 070986320001 in full
9 January 2015Satisfaction of charge 070986320001 in full
9 January 2015Satisfaction of charge 070986320002 in full
15 September 2014Full accounts made up to 31 January 2014
15 September 2014Full accounts made up to 31 January 2014
11 February 2014Appointment of Mr Bruce Grant Murray as a director
11 February 2014Appointment of Mr Bruce Grant Murray as a director
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
2 January 2014Register(s) moved to registered office address
2 January 2014Register(s) moved to registered office address
30 October 2013Full accounts made up to 31 January 2013
30 October 2013Full accounts made up to 31 January 2013
23 July 2013Termination of appointment of Michael Sicely as a secretary
23 July 2013Termination of appointment of Michael Sicely as a secretary
7 June 2013Registration of charge 070986320002
7 June 2013Registration of charge 070986320002
31 May 2013Registration of charge 070986320001
31 May 2013Registration of charge 070986320001
9 April 2013Register inspection address has been changed
9 April 2013Register inspection address has been changed
9 April 2013Register(s) moved to registered inspection location
9 April 2013Register(s) moved to registered inspection location
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
24 January 2013Director's details changed for Mr. Simon Reed Kimble on 30 January 2012
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
24 January 2013Director's details changed for Mr. Simon Reed Kimble on 30 January 2012
28 September 2012Termination of appointment of Timothy Pilcher as a secretary
28 September 2012Termination of appointment of Timothy Pilcher as a secretary
28 September 2012Appointment of Michael Sicely as a secretary
28 September 2012Appointment of Michael Sicely as a secretary
8 June 2012Full accounts made up to 31 January 2012
8 June 2012Full accounts made up to 31 January 2012
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
5 July 2011Full accounts made up to 31 January 2011
5 July 2011Full accounts made up to 31 January 2011
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
12 February 2010Appointment of Simon Reed Kimble as a director
12 February 2010Appointment of Simon Reed Kimble as a director
28 January 2010Appointment of Timothy James Pilcher as a secretary
28 January 2010Appointment of Timothy James Pilcher as a secretary
26 January 2010Appointment of Ross Stewart Campbell as a director
26 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011
26 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011
26 January 2010Appointment of Iain Pitt as a director
26 January 2010Appointment of Iain Pitt as a director
26 January 2010Appointment of Ross Stewart Campbell as a director
26 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
26 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
7 January 2010Appointment of Russell Stephen Wilcox as a director
7 January 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
7 January 2010Termination of appointment of London Law Secretarial Limited as a secretary
7 January 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
7 January 2010Termination of appointment of London Law Secretarial Limited as a secretary
7 January 2010Appointment of Russell Stephen Wilcox as a director
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
20 December 2009Company name changed clarion oil LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
20 December 2009Change of name notice
20 December 2009Change of name notice
20 December 2009Company name changed clarion oil LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
8 December 2009Incorporation
8 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing