CLOUGH FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-08-31

View Document

04/06/244 June 2024 Appointment of Mr William Jacob Bruce as a director on 2024-06-01

View Document

25/04/2425 April 2024 Appointment of Miss Rachel Amanda Bradburn as a director on 2024-04-14

View Document

25/04/2425 April 2024 Termination of appointment of Janet Heywood as a director on 2024-04-10

View Document

25/04/2425 April 2024 Termination of appointment of Paula Kirkpatrick as a director on 2024-04-11

View Document

25/04/2425 April 2024 Registered office address changed from Flat 6 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ England to Flat 5 Barton Court Clough Fold Road Hyde SK14 5AQ on 2024-04-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Registered office address changed from Flat 4 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ England to Flat 6 Barton Court Clough Fold Road Hyde Cheshire SK14 5AQ on 2023-07-24

View Document

07/02/237 February 2023 Appointment of Miss Janet Heywood as a director on 2022-12-02

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Termination of appointment of John Arthur Purdy as a director on 2021-11-25

View Document

15/12/2115 December 2021 Appointment of Mrs Susan Maria Waterhouse as a director on 2021-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 3 BARTON COURT CLOUGH FOLD ROAD HYDE CHESHIRE SK14 5AQ

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA AXON

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED PAULA KIRKPATRICK

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 2 BARTON COURT CLOUGH FOLD ROAD HYDE CHESHIRE SK14 5AQ

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED PAMELA AXON

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY RODNEY BRAMHALL

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR JOHN ARTHUR PURDY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GIBBS

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GIBBS / 26/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GIBBS / 31/05/2009

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 BARTON COURT, CLOUGH FOLD ROAD HYDE CHESHIRE SK14 5AQ

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 1 BARTON COURT CLOUGH FOLD ROAD HYDE CHESHIRE SK14 5AQ

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 4 BARTON COURT CLOUGH FOLD ROAD GEE CROSS HYDE CHESHIRE SK14 5AQ

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 4 BARTON COURT CLOUGH FOLD ROAD HYDE CHESHIRE. SK14 5AQ

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/08/99; CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 01/08/96; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 238 STOCKPORT ROAD GEE CROSS HYDE CHESHIRE,SK14 5RG

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

05/09/915 September 1991 EXEMPTION FROM APPOINTING AUDITORS 01/08/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/901 August 1990 Incorporation

View Document

01/08/901 August 1990 Incorporation

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