About

Registered Number: 03858328
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1 Stacey Court, Arden Close, Rugby, CV22 6LF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, Benjamin David 08 November 1999 22 December 2004 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.