CLOUGH SPRINGS MANAGEMENT COMPANY LIMITED

04922133
20A VICTORIA ROAD HALE MANCHESTER WA15 9AD

Documents

Documents
Date Category Description Pages
14 Feb 2025 accounts Annual Accounts 2 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
16 Nov 2020 officers Termination of appointment of director (Clare Lund) 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Veronica Mary Nike) 1 Buy now
31 Jul 2019 officers Termination of appointment of director (Shaun John Payne) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Termination of appointment of director (Keith Dickenson) 1 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2016 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 8 Buy now
22 Apr 2015 accounts Annual Accounts 10 Buy now
14 Oct 2014 annual-return Annual Return 8 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 8 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
24 Jun 2013 officers Appointment of director (Linda Shutt) 3 Buy now
12 Jun 2013 officers Change of particulars for director (Keith Dickinson) 2 Buy now
26 Oct 2012 annual-return Annual Return 7 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 7 Buy now
11 Oct 2011 officers Change of particulars for director (Shaun John Payne) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Clare Lund) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Veronica Mary Nike) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Keith Dickinson) 2 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Oakland Residential Management Ltd) 2 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 accounts Annual Accounts 10 Buy now
28 Oct 2010 annual-return Annual Return 7 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 accounts Annual Accounts 10 Buy now
01 Apr 2010 officers Termination of appointment of director (Wayne Barnes) 1 Buy now
01 Apr 2010 officers Termination of appointment of director (Derek Saunders) 1 Buy now
08 Nov 2009 annual-return Annual Return 6 Buy now
13 Mar 2009 officers Director appointed shaun john payne 2 Buy now
04 Mar 2009 officers Director appointed wendy margaret hopkinson 2 Buy now
30 Jan 2009 accounts Annual Accounts 11 Buy now
24 Oct 2008 annual-return Annual return made up to 06/10/08 3 Buy now
04 Sep 2008 officers Appointment terminated director howard jones 1 Buy now
08 Jul 2008 accounts Annual Accounts 11 Buy now
14 Apr 2008 officers Director appointed derek christopher saunders 2 Buy now
14 Apr 2008 officers Director appointed clare lund 2 Buy now
09 Apr 2008 officers Director appointed keith dickinson 1 Buy now
09 Apr 2008 officers Director appointed veronica mary nike 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Oct 2007 annual-return Annual return made up to 06/10/07 4 Buy now
02 Oct 2007 accounts Annual Accounts 11 Buy now
01 Nov 2006 annual-return Annual return made up to 06/10/06 4 Buy now
30 Aug 2006 accounts Annual Accounts 8 Buy now
08 Nov 2005 annual-return Annual return made up to 06/10/05 2 Buy now
12 Aug 2005 accounts Annual Accounts 1 Buy now
14 Oct 2004 annual-return Annual return made up to 06/10/04 4 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 31 corsham street london N1 6DR 1 Buy now
27 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 incorporation Incorporation Company 15 Buy now