BLAKE CLOUGH CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Notification of Broom Energy Holdings Limited as a person with significant control on 2024-02-29

View Document

15/05/2515 May 2025 Cessation of Anna Dalgety Ferguson as a person with significant control on 2024-02-29

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/05/2515 May 2025 Cessation of Anthony Francis Donoghue as a person with significant control on 2024-02-29

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

30/10/2330 October 2023 Director's details changed for Mr Andrew Holmes on 2023-10-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Registered office address changed from 1 Blake Clough Farm Shaw Lane Slaithwaite Huddersfield HD7 5XA England to Management Building, Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/08/217 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

05/08/215 August 2021 Sub-division of shares on 2021-07-15

View Document

04/08/214 August 2021 Appointment of Anthony Francis Donoghue as a director on 2021-07-15

View Document

04/08/214 August 2021 Cessation of Andrew Holmes as a person with significant control on 2021-07-15

View Document

04/08/214 August 2021 Notification of Anna Dalgety Ferguson as a person with significant control on 2021-07-15

View Document

04/08/214 August 2021 Notification of Anthony Francis Donoghue as a person with significant control on 2021-07-15

View Document

04/08/214 August 2021 Appointment of Dr Anna Dalgety Ferguson as a director on 2021-07-15

View Document

11/04/2111 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANNA FERGUSON

View Document

11/04/2111 April 2021 CESSATION OF ANNA DALGETY FERGUSON AS A PSC

View Document

30/03/2130 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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