Advanced company searchLink opens in new window

THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED

Company number 04351950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2023
23 Mar 2023 AP01 Appointment of Ms Ingrid Helen Brandon as a director on 23 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2023.
15 Mar 2023 AP01 Appointment of Mrs Victoria Patterson as a director on 15 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2023.
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
24 Aug 2021 AD01 Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to Pintail House Duck Island Lane Ringwood BH24 3AA on 24 August 2021
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates