Based in Surrey, The Claxson Group Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA01 - Change of accounting reference date | 11 June 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 29 November 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 01 December 2016 | |
AUD - Auditor's letter of resignation | 31 August 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH03 - Change of particulars for secretary | 02 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 30 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
225 - Change of Accounting Reference Date | 03 July 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 14 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 06 February 2006 | |
225 - Change of Accounting Reference Date | 05 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 18 January 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 23 January 2003 | |
225 - Change of Accounting Reference Date | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
NEWINC - New incorporation documents | 27 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of whole | 19 October 2007 | Fully Satisfied |
N/A |
Legal charge | 03 July 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 May 2007 | Outstanding |
N/A |
Legal charge | 31 October 2006 | Outstanding |
N/A |