CLOUGH PROMOTIONS LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, Derbyshire
StatusACTIVE
Company No.01527559
CategoryPrivate Limited Company
Incorporated11 Nov 1980
Age43 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CLOUGH PROMOTIONS LIMITED is an active private limited company with number 01527559. It was incorporated 43 years, 6 months, 21 days ago, on 11 November 1980. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Simon Henry Clough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Barbara Clough

Termination date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Barbara Clough

Change date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Henry Clough

Change date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Howard Clough

Change date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Elizabeth Barbara Clough

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Simon Henry Clough

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Old address: 23 Incline Way Saundersfoot Tenby Pembrokeshire SA69 9LX

Change date: 2010-12-23

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret June Clough

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Clough

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: 53 Quendon Way Frinton-on-Sea Essex CO13 9PE

Change date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elizabeth clough / 26/01/2009

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 23/10/08\gbp si 20@1=20\gbp ic 380/400\

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 23/10/08\gbp si 180@1=180\gbp ic 200/380\

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 10000/50000\23/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 08/07/2008 from 12 maltings wharf manningtree essex CO11 1XF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: 23 incline way saundersfoot nr tenby pembrokeshire SA69 9LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 19/11/04 from: 63 friar gate derby DE1 1DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/12/98--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brian clough (promotions) limite d\certificate issued on 09/04/99

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/10

Documents

View document PDF


Some Companies

ATSO LIMITED

HANGAR 10 TURWESTON AERODROME, BIDDLESDEN ROAD,BRACKLEY,NN13 5YD

Number:09776530
Status:ACTIVE
Category:Private Limited Company

BE SLS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11134844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP009583
Status:ACTIVE
Category:Limited Partnership

DHYANA CONSULTANCY LTD

53 STOWE CRESCENT,LONDON,HA4 7SR

Number:09736596
Status:ACTIVE
Category:Private Limited Company
Number:09012034
Status:ACTIVE
Category:Community Interest Company

NR EXPERTS LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:09476846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source