THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED

04351950
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

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