THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED

04351950
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
25 Sep 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
21 Sep 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
21 Sep 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
12 Jul 2023 officers Appointment of corporate secretary (Hms Property Management Services Limited) 2 Buy now
12 Jul 2023 officers Termination of appointment of secretary (Woodley & Associates Ltd) 1 Buy now
12 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 officers Appointment of director (Mr Jeffrey Marks) 3 Buy now
23 Mar 2023 officers Appointment of director (Ms Ingrid Helen Brandon) 3 Buy now
15 Mar 2023 officers Appointment of director (Mrs Victoria Patterson) 3 Buy now
15 Mar 2023 officers Termination of appointment of director (Samuel Girling) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (David Peter Hitt) 1 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2022 accounts Annual Accounts 2 Buy now
02 Aug 2022 officers Appointment of director (Mr David Peter Hitt) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Katherine Agnes Young) 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 8 Buy now
24 Aug 2021 officers Appointment of corporate secretary (Woodley & Associates Ltd) 2 Buy now
24 Aug 2021 officers Termination of appointment of director (Ingrid Helen Brandon) 1 Buy now
24 Aug 2021 officers Termination of appointment of secretary (Anthony John Mellery-Pratt) 1 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 9 Buy now
24 Nov 2020 officers Appointment of director (Mrs Katherine Agnes Young) 2 Buy now
25 Aug 2020 officers Termination of appointment of director (Roy Elton) 1 Buy now
12 Feb 2020 officers Appointment of director (Ms Ingrid Helen Brandon) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 7 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
16 May 2018 officers Termination of appointment of director (Sam Ali Abdollahian) 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 7 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
22 Dec 2015 officers Appointment of secretary (Mr Anthony John Mellery-Pratt) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Samuel Girling) 1 Buy now
20 Apr 2015 accounts Annual Accounts 1 Buy now
16 Jan 2015 annual-return Annual Return 7 Buy now
16 Jan 2015 officers Appointment of secretary (Mr Samuel Girling) 2 Buy now
16 Jan 2015 officers Change of particulars for director (Roy Elton) 2 Buy now
16 Jan 2015 officers Termination of appointment of secretary (John Parr) 1 Buy now
16 Jan 2015 officers Change of particulars for director (Mr Samuel Girling) 2 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
24 Jan 2014 annual-return Annual Return 7 Buy now
16 Jan 2014 officers Termination of appointment of secretary (Anthony Ford) 1 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 officers Appointment of secretary (John Parr) 3 Buy now
14 Oct 2013 accounts Annual Accounts 9 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
08 Nov 2012 accounts Annual Accounts 10 Buy now
30 Oct 2012 officers Termination of appointment of director (Andrew Keane) 1 Buy now
29 Oct 2012 officers Appointment of director (Sam Ali Abdollahian) 3 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
05 Aug 2011 accounts Annual Accounts 10 Buy now
17 Mar 2011 officers Termination of appointment of director (Robert Chatfield) 1 Buy now
18 Jan 2011 annual-return Annual Return 8 Buy now
31 Aug 2010 accounts Annual Accounts 10 Buy now
03 Feb 2010 officers Appointment of director (Mr Samuel Girling) 3 Buy now
18 Jan 2010 annual-return Annual Return 8 Buy now
23 Sep 2009 officers Director appointed robert john chatfield 2 Buy now
18 Sep 2009 officers Director appointed andy keane 2 Buy now
16 Sep 2009 officers Appointment terminated director john macdermott 1 Buy now
23 Jul 2009 accounts Annual Accounts 10 Buy now
08 Jan 2009 annual-return Return made up to 22/12/08; full list of members 6 Buy now
12 Nov 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 22/12/07; full list of members 4 Buy now
20 Aug 2007 accounts Annual Accounts 7 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: first floor 1-3 seamoor road bournemouth dorset BH4 9AA 1 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 officers Director resigned 1 Buy now
13 Mar 2007 annual-return Return made up to 22/12/06; full list of members 7 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
03 Aug 2006 accounts Annual Accounts 7 Buy now
09 Jan 2006 annual-return Return made up to 22/12/05; full list of members 8 Buy now
03 Jan 2006 officers Director resigned 2 Buy now
16 Dec 2005 accounts Annual Accounts 9 Buy now
19 Jan 2005 annual-return Return made up to 11/01/05; no change of members 7 Buy now
14 Oct 2004 accounts Annual Accounts 9 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: 18 mckinley road bournemouth dorset BH4 8AQ 1 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
11 Aug 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: hawthorne house 1 lowther gardens bournemouth dorset BH8 8NF 1 Buy now
30 Jan 2004 annual-return Return made up to 11/01/04; full list of members 12 Buy now
12 Nov 2003 accounts Annual Accounts 6 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
21 Oct 2003 officers Director resigned 1 Buy now
04 Jun 2003 annual-return Return made up to 11/01/03; full list of members 9 Buy now
16 Apr 2003 officers New director appointed 3 Buy now