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) |
---|---|---|---|
23 Dec 2014 | AD01 | Registered office address changed from Flat 7 the Chines 18 Mckinley Road Bournemouth Dorset BH4 8AP to 1 the Chines 18 Mckinley Road Bournemouth BH4 8AP on 23 December 2014 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
16 Jan 2014 | TM02 | Termination of appointment of Anthony Ford as a secretary | |
16 Jan 2014 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom on 16 January 2014 | |
26 Nov 2013 | AP03 | Appointment of John Parr as a secretary | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 May 2013 | AD01 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Andrew Keane as a director | |
29 Oct 2012 | AP01 | Appointment of Sam Ali Abdollahian as a director | |
18 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Robert Chatfield as a director | |
18 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Feb 2010 | AP01 | Appointment of Mr Samuel Girling as a director | |
18 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
23 Sep 2009 | 288a | Director appointed robert john chatfield | |
18 Sep 2009 | 288a | Director appointed andy keane | |
16 Sep 2009 | 288b | Appointment terminated director john macdermott | |
23 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |