THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED
Company number 04351950
- Company Overview for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- Filing history for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- People for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- More for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Sep 2023 | RP04AP01 | Second filing for the appointment of Ms Ingrid Helen Brandon as a director | |
21 Sep 2023 | RP04AP01 | Second filing for the appointment of Mr Jeffrey Marks as a director | |
21 Sep 2023 | RP04AP01 | Second filing for the appointment of Mrs Victoria Patterson as a director | |
12 Jul 2023 | AP04 | Appointment of Hms Property Management Services Limited as a secretary on 1 July 2023 | |
12 Jul 2023 | TM02 | Termination of appointment of Woodley & Associates Ltd as a secretary on 1 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to 62 Rumbridge Street Totton Southampton SO40 9DS on 12 July 2023 | |
12 May 2023 | AP01 |
Appointment of Mr Jeffrey Marks as a director on 12 May 2023
|
|
23 Mar 2023 | AP01 |
Appointment of Ms Ingrid Helen Brandon as a director on 23 March 2023
|
|
15 Mar 2023 | AP01 |
Appointment of Mrs Victoria Patterson as a director on 15 March 2023
|
|
15 Mar 2023 | TM01 | Termination of appointment of Samuel Girling as a director on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of David Peter Hitt as a director on 15 March 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 21 November 2022 | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr David Peter Hitt as a director on 2 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Katherine Agnes Young as a director on 2 August 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | AP04 | Appointment of Woodley & Associates Ltd as a secretary on 24 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Ingrid Helen Brandon as a director on 20 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Anthony John Mellery-Pratt as a secretary on 24 August 2021 |