HOLLINS CLOUGH MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Termination of appointment of Louis O'dwyer as a director on 2023-03-09

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2021-05-05 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2020-10-13 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 NOTIFICATION OF PSC STATEMENT ON 10/08/2020

View Document

10/08/2010 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN SCOTT GORE / 05/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

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

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR LOUIS O'DWYER

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET KINANE

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE DUFFY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / YVONNE DUFFY / 01/01/2011

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR WARREN SCOTT GORE

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MS MARGARET KINANE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

10/10/1010 October 2010 REGISTERED OFFICE CHANGED ON 10/10/2010 FROM 140 STAMFORD STREET CENTRAL ASHTON-UNDER-LYNE LANCASHIRE OL6 6AD

View Document

04/10/104 October 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COLE / 05/05/2010

View Document

19/08/1019 August 2010 SECRETARY APPOINTED YVONNE DUFFY

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM HOLLINS CLOUGH HOUSE MICKLEHURST ROAD MOSSLEY TAMESIDE DL5 9JB

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA COLE

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BLACKBURN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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