RICHARD CLOUGH CONSULTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-03-22 with no updates

View Document

15/05/2515 May 2025 Cessation of Richard Stanley Clough as a person with significant control on 2018-11-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Bdo Llp First Floor, Franciscan House 51 Princes Street Ipswich IP1 1UR on 2023-10-24

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD CLOUGH

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOUGH

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS NICOLA JOANNE LEROY

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM BERWYN, 88 THE AVENUE WIVENHOE COLCHESTER CO7 9PP

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/03/1422 March 2014 REGISTERED OFFICE CHANGED ON 22/03/2014 FROM 10 SMUGGLERS WHARF QUAY STREET WIVENHOE COLCHESTER ESSEX CO7 9FE UNITED KINGDOM

View Document

22/03/1422 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 03/02/2014

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 03/02/2014

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CLOUGH / 03/02/2014

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM HANINI 50 SECOND AVENUE FRINTON ON SEA ESSEX CO13 9LX

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CLOUGH / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 23/08/2011

View Document

04/04/114 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLOUGH / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 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