CLOUGH FIELDS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02526940 |
Category | Private Limited Company |
Incorporated | 01 Aug 1990 |
Age | 34 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CLOUGH FIELDS MANAGEMENT LIMITED is an active private limited company with number 02526940. It was incorporated 34 years, 1 day ago, on 01 August 1990. The company address is Flat 5 Barton Court Flat 5 Barton Court, Hyde, SK14 5AQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Jacob Bruce
Appointment date: 2024-06-01
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-25
Old address: Flat 6 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ England
New address: Flat 5 Barton Court Clough Fold Road Hyde SK14 5AQ
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 14 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Amanda Bradburn
Appointment date: 2024-04-14
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Kirkpatrick
Termination date: 2024-04-11
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Heywood
Termination date: 2024-04-10
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
Old address: Flat 4 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ England
New address: Flat 6 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janet Heywood
Appointment date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Maria Waterhouse
Termination date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-22
Officer name: Mrs Susan Maria Waterhouse
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Maria Waterhouse
Appointment date: 2021-11-25
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Arthur Purdy
Termination date: 2021-11-25
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
Old address: Flat 3 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ
New address: Flat 4 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Axon
Termination date: 2020-08-11
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Kirkpatrick
Appointment date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-22
Old address: 2 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ
New address: Flat 3 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Axon
Documents
Termination secretary company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rodney Bramhall
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Arthur Purdy
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Gibbs
Documents
Accounts with accounts type dormant
Date: 18 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type dormant
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Sylvia Gibbs
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 31 May 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-05-31
Officer name: Sylvia Gibbs
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: 2 barton court, clough fold road hyde cheshire SK14 5AQ
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 23/08/07 from: 1 barton court clough fold road hyde cheshire SK14 5AQ
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: 4 barton court clough fold road gee cross hyde cheshire SK14 5AQ
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: 4 barton court clough fold road hyde cheshire. SK14 5AQ
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; change of members
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/94; change of members
Documents
Some Companies
9 DEANERY CLOSE,CHESTER,CH1 4AU
Number: | 09963921 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 08944478 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNKY FEVER FANCY DRESS LIMITED
31 OAKFIELD STREET,ALTRINCHAM,WA15 8HQ
Number: | 05617691 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER FINANCIALS YORKSHIRE LTD
54 SCARBOROUGH STREET,DEWSBURY,WF12 9AY
Number: | 11133491 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 CENTRE PARK,WARRINGTON,WA1 1RG
Number: | 11743018 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUTTERIDGES CLOSE,DAGENHAM,RM9 6YD
Number: | 08831310 |
Status: | ACTIVE |
Category: | Private Limited Company |