Total Documents | 145 |
---|
Total Pages | 1,711 |
---|
4 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 |
---|---|
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 |
3 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 |
24 January 2021 | Confirmation statement made on 11 January 2021 with no updates |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates |
29 October 2020 | Registration of charge 070986320007, created on 22 October 2020 |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 |
4 February 2019 | Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 |
2 October 2018 | Termination of appointment of Iain Pitt as a director on 26 July 2018 |
13 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 |
13 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 |
5 October 2017 | Registration of charge 070986320006, created on 29 September 2017 |
5 October 2017 | Registration of charge 070986320006, created on 29 September 2017 |
4 October 2017 | Satisfaction of charge 070986320005 in full |
4 October 2017 | Satisfaction of charge 070986320004 in full |
4 October 2017 | Satisfaction of charge 070986320005 in full |
4 October 2017 | Satisfaction of charge 070986320003 in full |
4 October 2017 | Satisfaction of charge 070986320004 in full |
4 October 2017 | Satisfaction of charge 070986320003 in full |
2 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 |
2 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 |
6 February 2017 | Registration of charge 070986320005, created on 30 January 2017
|
6 February 2017 | Registration of charge 070986320005, created on 30 January 2017
|
24 January 2017 | Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 |
24 January 2017 | Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
20 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
8 September 2016 | Full accounts made up to 31 January 2016 |
8 September 2016 | Full accounts made up to 31 January 2016 |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 October 2015 | Registration of charge 070986320004, created on 15 October 2015 |
23 October 2015 | Registration of charge 070986320004, created on 15 October 2015 |
19 October 2015 | Full accounts made up to 31 January 2015 |
19 October 2015 | Full accounts made up to 31 January 2015 |
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 070986320003, created on 20 February 2015 |
27 February 2015 | Registration of charge 070986320003, created on 20 February 2015 |
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 January 2015 | Satisfaction of charge 070986320002 in full |
9 January 2015 | Satisfaction of charge 070986320001 in full |
9 January 2015 | Satisfaction of charge 070986320001 in full |
9 January 2015 | Satisfaction of charge 070986320002 in full |
15 September 2014 | Full accounts made up to 31 January 2014 |
15 September 2014 | Full accounts made up to 31 January 2014 |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ |
3 January 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Register(s) moved to registered office address |
2 January 2014 | Register(s) moved to registered office address |
30 October 2013 | Full accounts made up to 31 January 2013 |
30 October 2013 | Full accounts made up to 31 January 2013 |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary |
7 June 2013 | Registration of charge 070986320002 |
7 June 2013 | Registration of charge 070986320002 |
31 May 2013 | Registration of charge 070986320001 |
31 May 2013 | Registration of charge 070986320001 |
9 April 2013 | Register inspection address has been changed |
9 April 2013 | Register inspection address has been changed |
9 April 2013 | Register(s) moved to registered inspection location |
9 April 2013 | Register(s) moved to registered inspection location |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 January 2013 | Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 January 2013 | Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary |
28 September 2012 | Appointment of Michael Sicely as a secretary |
28 September 2012 | Appointment of Michael Sicely as a secretary |
8 June 2012 | Full accounts made up to 31 January 2012 |
8 June 2012 | Full accounts made up to 31 January 2012 |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
5 July 2011 | Full accounts made up to 31 January 2011 |
5 July 2011 | Full accounts made up to 31 January 2011 |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
12 February 2010 | Appointment of Simon Reed Kimble as a director |
12 February 2010 | Appointment of Simon Reed Kimble as a director |
28 January 2010 | Appointment of Timothy James Pilcher as a secretary |
28 January 2010 | Appointment of Timothy James Pilcher as a secretary |
26 January 2010 | Appointment of Ross Stewart Campbell as a director |
26 January 2010 | Resolutions
|
26 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 |
26 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 |
26 January 2010 | Appointment of Iain Pitt as a director |
26 January 2010 | Appointment of Iain Pitt as a director |
26 January 2010 | Appointment of Ross Stewart Campbell as a director |
26 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
26 January 2010 | Resolutions
|
26 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
7 January 2010 | Appointment of Russell Stephen Wilcox as a director |
7 January 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
7 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
7 January 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
7 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
7 January 2010 | Appointment of Russell Stephen Wilcox as a director |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
20 December 2009 | Company name changed clarion oil LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Change of name notice |
20 December 2009 | Change of name notice |
20 December 2009 | Company name changed clarion oil LIMITED\certificate issued on 20/12/09
|
8 December 2009 | Incorporation |
8 December 2009 | Incorporation |