Clarion Knutsford PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CLARION PLC
CLARION FINANCIAL MANAGEMENT LIMITED
Company type Public Limited Company , Liquidation Company Number 01908175 Record last updated Thursday, January 4, 2018 5:41:11 PM UTC Official Address Satago Cottage 360 Brighton Road Croham There are 263 companies registered at this street
Postal Code CR26AL Sector Fund management activities
Visits Searches Document Type Publication date Download link Notices Jan 4, 2018 Appointment of liquidators Notices Dec 18, 2017 Meetings of creditors Registry Aug 26, 2015 Liquidator's progress report Registry Mar 12, 2015 Resignation of one Financial Advisor and one Director (a man) Registry Mar 12, 2015 Appointment of a man as Solicitor and Director Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Appointment of a man as Director Financials Oct 9, 2014 Annual accounts Registry Jul 30, 2014 Change of registered office address Registry Jul 29, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jul 29, 2014 Ordinary resolution in members' voluntary liquidation Registry Jul 29, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Jul 28, 2014 Notices to creditors Notices Jul 28, 2014 Resolutions for winding-up Notices Jul 28, 2014 Appointment of liquidators Registry May 12, 2014 Resignation of one Secretary Registry May 9, 2014 Resignation of one Secretary (a woman) Financials Dec 5, 2013 Annual accounts Registry Nov 25, 2013 Company name change Registry Nov 25, 2013 Change of name certificate Registry Nov 25, 2013 Notice of change of name nm01 - resolution Registry Sep 4, 2013 Annual return Registry Sep 4, 2013 Change of particulars for corporate secretary Registry Sep 4, 2013 Change of particulars for director Registry Sep 4, 2013 Change of particulars for director 1908... Registry Sep 4, 2013 Change of particulars for secretary Financials Oct 24, 2012 Annual accounts Registry Oct 5, 2012 Appointment of a person as Secretary Registry Oct 5, 2012 Appointment of a person as Secretary 1908... Registry Sep 17, 2012 Annual return Financials Nov 2, 2011 Annual accounts Registry Aug 25, 2011 Annual return Registry Aug 25, 2011 Change of particulars for director Financials Oct 27, 2010 Annual accounts Registry Sep 13, 2010 Annual return Registry Sep 13, 2010 Change of particulars for director Financials Nov 5, 2009 Annual accounts Registry Sep 15, 2009 Annual return Registry Sep 15, 2009 Notice of change of directors or secretaries or in their particulars Financials Nov 28, 2008 Annual accounts Registry Aug 28, 2008 Annual return Financials Dec 1, 2007 Annual accounts Registry Sep 15, 2007 Annual return Financials Dec 8, 2006 Annual accounts Registry Sep 20, 2006 Annual return Registry Jul 13, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Dec 5, 2005 Annual accounts Registry Sep 27, 2005 Annual return Financials Mar 3, 2005 Annual accounts Registry Aug 9, 2004 Annual return Financials Dec 18, 2003 Annual accounts Registry Sep 3, 2003 Annual return Financials Nov 21, 2002 Annual accounts Registry Sep 4, 2002 Annual return Financials Dec 11, 2001 Annual accounts Registry Aug 21, 2001 Annual return Financials Oct 18, 2000 Annual accounts Registry Aug 29, 2000 Annual return Registry Feb 23, 2000 Appointment of a director Registry Feb 16, 2000 Appointment of a man as Financial Advisor and Director Registry Feb 5, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 27, 2000 Auditor's report Registry Jan 27, 2000 Re-registration of a company from private to public Registry Jan 27, 2000 Auditor's statement Registry Jan 27, 2000 Balance sheet Registry Jan 27, 2000 Declaration on application by a private company for re-registration as a public company Registry Jan 27, 2000 Alter mem and arts Registry Jan 27, 2000 Memorandum and articles - used in re-registration Registry Jan 27, 2000 Application by a private company for re-registration as a public company Registry Jan 27, 2000 Reregistration plc-pri Registry Nov 8, 1999 Resignation of a director Financials Sep 20, 1999 Annual accounts Registry Sep 16, 1999 Resignation of one Company Director and one Director (a man) Registry Sep 2, 1999 Annual return Registry Mar 16, 1999 Appointment of a director Registry Feb 1, 1999 Appointment of a man as Company Director and Director Financials Nov 16, 1998 Annual accounts Registry Sep 9, 1998 Annual return Financials Oct 2, 1997 Annual accounts Registry Aug 27, 1997 Annual return Financials Oct 14, 1996 Annual accounts Registry Aug 23, 1996 Annual return Registry Aug 20, 1996 Director resigned, new director appointed Registry Aug 9, 1996 Resignation of a woman Registry May 13, 1996 Company name change Registry May 10, 1996 Change of name certificate Financials Dec 18, 1995 Annual accounts Registry Sep 7, 1995 Annual return Financials Jan 31, 1995 Annual accounts Registry Sep 7, 1994 Director's particulars changed Registry Sep 7, 1994 Annual return Financials Jan 16, 1994 Annual accounts Registry Aug 31, 1993 Annual return Registry Mar 5, 1993 Change of name certificate Registry Mar 5, 1993 Change of name certificate 1908... Financials Jan 11, 1993 Annual accounts Registry Oct 6, 1992 Annual return Financials Jan 29, 1992 Annual accounts Registry Aug 30, 1991 Two appointments: a man and a woman,: a man and a woman Registry Aug 27, 1991 Registered office changed