HOLLINS CLOUGH MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 09/01/259 January 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 10/03/2310 March 2023 | Termination of appointment of Louis O'dwyer as a director on 2023-03-09 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2021-05-05 with updates |
| 17/02/2217 February 2022 | Confirmation statement made on 2020-10-13 with updates |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/08/2010 August 2020 | NOTIFICATION OF PSC STATEMENT ON 10/08/2020 |
| 10/08/2010 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN SCOTT GORE / 05/05/2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O MOSSLEY TAX SHOP 2 LEES ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0PF |
| 10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/12/159 December 2015 | DIRECTOR APPOINTED MR LOUIS O'DWYER |
| 19/11/1519 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET KINANE |
| 13/08/1513 August 2015 | APPOINTMENT TERMINATED, SECRETARY YVONNE DUFFY |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/05/1126 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O YVONNE DUFFY 22 MOUNTAIN STREET MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0EY UNITED KINGDOM |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O MOSSLEY TAX SHOP 2 LEES ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0PF UNITED KINGDOM |
| 25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE DUFFY / 01/01/2011 |
| 16/03/1116 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 09/11/109 November 2010 | DIRECTOR APPOINTED MR WARREN SCOTT GORE |
| 08/11/108 November 2010 | DIRECTOR APPOINTED MS MARGARET KINANE |
| 28/10/1028 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER COLE |
| 10/10/1010 October 2010 | REGISTERED OFFICE CHANGED ON 10/10/2010 FROM 140 STAMFORD STREET CENTRAL ASHTON-UNDER-LYNE LANCASHIRE OL6 6AD |
| 04/10/104 October 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COLE / 05/05/2010 |
| 19/08/1019 August 2010 | SECRETARY APPOINTED YVONNE DUFFY |
| 19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM HOLLINS CLOUGH HOUSE MICKLEHURST ROAD MOSSLEY TAMESIDE DL5 9JB |
| 19/08/1019 August 2010 | APPOINTMENT TERMINATED, SECRETARY BARBARA COLE |
| 31/03/1031 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 21/08/0921 August 2009 | RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS |
| 11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT BLACKBURN |
| 21/05/0921 May 2009 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 09/05/099 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 24/09/0724 September 2007 | NEW DIRECTOR APPOINTED |
| 21/08/0721 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/07/0719 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company