Mckinlay & Cunliffe Ltd was registered on 13 October 1999 with its registered office in Rugby. We don't know the number of employees at this company. This business has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNLIFFE, Benjamin David | 08 November 1999 | 22 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
MR04 - N/A | 28 May 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 22 December 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 30 December 2012 | |
CH01 - Change of particulars for director | 29 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 10 January 2010 | |
CH01 - Change of particulars for director | 10 January 2010 | |
CH01 - Change of particulars for director | 10 January 2010 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 03 February 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
AA - Annual Accounts | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2007 | |
363a - Annual Return | 05 December 2006 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
RESOLUTIONS - N/A | 15 September 2005 | |
AA - Annual Accounts | 06 September 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
123 - Notice of increase in nominal capital | 03 August 2005 | |
287 - Change in situation or address of Registered Office | 12 July 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 02 August 2001 | |
AA - Annual Accounts | 29 July 2001 | |
287 - Change in situation or address of Registered Office | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
363s - Annual Return | 21 November 2000 | |
225 - Change of Accounting Reference Date | 07 July 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
RESOLUTIONS - N/A | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 12 November 1999 | |
CERTNM - Change of name certificate | 11 November 1999 | |
NEWINC - New incorporation documents | 13 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 March 2007 | Outstanding |
N/A |
Legal charge | 13 October 2006 | Outstanding |
N/A |
Assignment | 04 November 2002 | Outstanding |
N/A |
Mortgage deed | 04 November 2002 | Outstanding |
N/A |
Charge deed | 21 February 2000 | Fully Satisfied |
N/A |