About

Registered Number: 04676686
Date of Incorporation: 24/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ

 

Richard Clough Consulting Ltd was registered on 24 February 2003 and are based in Ipswich, it has a status of "Active". This company has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Anne 24 February 2003 - 1
LEROY, Nicola Joanne 21 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 24 November 2014
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 22 March 2014
CH01 - Change of particulars for director 22 March 2014
CH01 - Change of particulars for director 22 March 2014
AD01 - Change of registered office address 22 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 11 November 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 13 March 2007
AAMD - Amended Accounts 04 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 March 2004
225 - Change of Accounting Reference Date 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 February 2012 Outstanding

N/A

Memorandum of security over cash deposits 08 February 2012 Outstanding

N/A

Legal mortgage 08 February 2012 Outstanding

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.