MCKINLEY INTERNATIONAL UK LTD. - History of Changes


DateDescription
2024-04-07 insert sic_code 64304 - Activities of open-ended investment companies
2024-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-26 => 2025-03-26
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-10-07 update accounts_next_due_date 2023-09-26 => 2024-03-26
2023-09-07 insert company_previous_name MCKINLEY SPACES LIMITED
2023-09-07 update name MCKINLEY SPACES LIMITED => MCKINLEY INTERNATIONAL UK LTD.
2023-07-07 update account_ref_day 27 => 26
2023-07-07 update accounts_next_due_date 2023-06-27 => 2023-09-26
2023-04-07 update accounts_next_due_date 2023-03-27 => 2023-06-27
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-27 => 2023-03-27
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-27 => 2022-06-27
2021-08-10 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DAPHNE MCKINLEY 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-07-07 delete address 96 KENSINGTON HIGH STREET LONDON W8 4SG
2021-07-07 insert address 1ST FLOOR 239 KENSINGTON HIGH STREET DAPHNE MCKINLEY LONDON ENGLAND W8 6SN
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-27 => 2022-03-27
2021-07-07 update registered_address
2021-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG
2021-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAPHNE CAROLINE MCKINLEY / 12/06/2021
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAPHNE CAROLINE MCKINLEY / 01/06/2020
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAPHNE CAROLINE MCKINLEY / 01/06/2020
2021-05-26 update statutory_documents COMPANY RESTORED ON 26/05/2021
2021-03-30 update statutory_documents STRUCK OFF AND DISSOLVED
2021-02-07 update company_status Active => Active - Proposal to Strike off
2020-12-29 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-12-07 update accounts_next_due_date 2020-06-28 => 2021-06-27
2020-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-06-28
2020-03-28 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-06-28 => 2020-03-28
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-28
2019-03-28 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-03-29
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-09-04 update statutory_documents FIRST GAZETTE
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-30
2018-03-30 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2017-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE MCKINLEY
2017-09-12 update statutory_documents FIRST GAZETTE
2017-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-08-07 update accounts_next_due_date 2017-04-15 => 2018-03-31
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-05-30 update statutory_documents FIRST GAZETTE
2017-05-07 update accounts_next_due_date 2017-03-31 => 2017-04-15
2016-09-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-09-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-08-04 update statutory_documents 12/06/16 FULL LIST
2016-06-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR GLEN HOUSE 122-135 OLD BROMPTON ROAD LONDON SW7 3RP ENGLAND
2016-06-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-03-31
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-04-30
2016-05-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-11-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-08-11 delete address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG
2015-08-11 insert address 96 KENSINGTON HIGH STREET LONDON W8 4SG
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-11 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-20 update statutory_documents 12/06/15 FULL LIST
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE CAROLINE MCKINLEY / 01/06/2015
2015-07-08 delete address 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2015-07-08 insert address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG
2015-07-08 update registered_address
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2015-05-07 delete address 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2015-05-07 insert address 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2015-05-07 update registered_address
2015-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2014-08-07 delete address 2ND FLOOR, LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY
2014-08-07 insert address 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-23 update statutory_documents 12/06/14 FULL LIST
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 2ND FLOOR, LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY
2014-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-02 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 64 KNIGHTSBRIDGE LONDON SW1X 7JF UNITED KINGDOM
2013-07-24 update statutory_documents 12/06/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE CAROLINE MCKINLEY / 03/06/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-03-11 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-13 update statutory_documents 12/06/12 FULL LIST
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-15 update statutory_documents 12/06/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-10-26 update statutory_documents COMPANY NAME CHANGED MCKINLEY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREYS-EVANS
2010-07-15 update statutory_documents SAIL ADDRESS CREATED
2010-07-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-15 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID HUMPHREYS-EVANS
2010-07-15 update statutory_documents 12/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CAROLINE MCKINLEY / 01/06/2010
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN LESTER
2010-05-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10 update statutory_documents CHANGE OF NAME 13/04/2010
2010-04-26 update statutory_documents CHANGE OF NAME 15/04/2010
2009-10-21 update statutory_documents SECRETARY APPOINTED PHILIP DAVID PARKER
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 48 BOREHAM HOLT ELSTREE BOREHAMWOOD WD6 3QJ
2009-07-23 update statutory_documents SECRETARY APPOINTED NORMAN LESTER
2009-07-14 update statutory_documents DIRECTOR APPOINTED DAPHNE CAROLINE MCKINLEY
2009-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-06-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION