CLOUGH TRUSTEES LLP

New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire
StatusACTIVE
Company No.OC301323
CategoryLimited Liability Partnership
Incorporated18 Jan 2002
Age22 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLOUGH TRUSTEES LLP is an active limited liability partnership with number OC301323. It was incorporated 22 years, 4 months, 18 days ago, on 18 January 2002. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 18 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-03-29

Psc name: Lesley Anne Kendrew

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-29

Officer name: Nigel Charles Bullas

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lesley Anne Kendrew

Notification date: 2023-03-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-29

Officer name: Ann Margaret Brown

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dean Pearson

Appointment date: 2023-03-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-03-29

Psc name: Roger Herbert Thompson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-03-29

Psc name: Nigel Charles Bullas

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Roger Herbert Thompson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lesley Anne Kendrew

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Christopher Westman

Termination date: 2016-07-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Steven Gash

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Gash

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil Gash

Change date: 2011-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil Gash

Change date: 2010-01-11

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars neil gash logged form

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/01/09

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars nigel christopher westman logged form

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/05/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/05

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Address

Type: 287

Description: Registered office changed on 27/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/03

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN PATURES ENTERPRISES LIMITED

3 ANGLESEA HOUSE,ORPINGTON,BR5 4AW

Number:11474287
Status:ACTIVE
Category:Private Limited Company

MCCORMICK EUROPE LIMITED

HADDENHAM BUSINESS PARK PEGASUS WAY,AYLESBURY,HP17 8LB

Number:03120427
Status:ACTIVE
Category:Private Limited Company

OSMIS MENTORING & INCLUSION SERVICES CIC

THE LODGE CHURCH LANE,SHEFFIELD,S12 4AN

Number:11360361
Status:ACTIVE
Category:Community Interest Company

SAGE BUSINESS SOLUTIONS LTD

209 THE HEIGHTS,NORTHOLT,UB5 4BX

Number:08069168
Status:ACTIVE
Category:Private Limited Company

SISCON LIMITED

LANE END FARM WING ROAD,,LEIGHTON BUZZARD,LU7 0LF

Number:03928835
Status:ACTIVE
Category:Private Limited Company

TIMZTOS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08184577
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