MCKINLEYS GROUP TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

30/05/2530 May 2025 Appointment of Mr Kester Charles Fentiman as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Brentley James Fentiman as a director on 2025-05-30

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Cessation of Mckinleys Property Ltd as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Cessation of Mckinleys Group Holdings Ltd as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Notification of Mckinleys Holdings Ltd as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Notification of Mckinleys Property Ltd as a person with significant control on 2025-01-02

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Change of details for Mckinleys Group Holdings Ltd as a person with significant control on 2022-07-19

View Document

21/08/2421 August 2024 Cessation of Jeremy James Fentiman as a person with significant control on 2022-07-19

View Document

21/08/2421 August 2024 Cessation of Cedric Henry Fentiman as a person with significant control on 2022-07-19

View Document

04/07/244 July 2024 Change of details for Mckinleys Group Holdings Ltd as a person with significant control on 2024-07-04

View Document

02/01/242 January 2024 Satisfaction of charge 104336620001 in full

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

25/10/2325 October 2023 Notification of Cedric Fentiman as a person with significant control on 2016-10-18

View Document

25/10/2325 October 2023 Notification of Jeremy James Fentiman as a person with significant control on 2016-10-18

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from St Andrews House Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU England to Denmark House Victoria Way Studlands Park Industrial Estate Newmarket CB8 7AU on 2023-06-27

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Appointment of Mr Marcus Joseph Fentiman as a director on 2021-09-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

14/10/2114 October 2021 Secretary's details changed for Mr Jeremy Fentiman on 2021-10-14

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

04/11/204 November 2020 RE-CONVERSION 30/09/2020

View Document

04/11/204 November 2020 ADOPT ARTICLES 30/09/2020

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104336620001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CESSATION OF JEREMY JAMES FENTIMAN AS A PSC

View Document

10/08/1710 August 2017 ADOPT ARTICLES 04/01/2017

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1710 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

24/07/1724 July 2017 04/01/17 STATEMENT OF CAPITAL GBP 1010100

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC HARRY FENTIMAN / 18/10/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS FENTIMAN / 18/10/2016

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENTIMAN

View Document

16/11/1616 November 2016 CURRSHO FROM 31/10/2017 TO 31/12/2016

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company