CHRISTOPHER MCKEE LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2024-12-27 with no updates |
27/02/2527 February 2025 | Change of details for Zhongcai Huang as a person with significant control on 2025-02-10 |
27/02/2527 February 2025 | Registered office address changed from PO Box 2381 Ni707206 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-02-27 |
08/02/258 February 2025 | |
08/02/258 February 2025 | |
08/02/258 February 2025 | Registered office address changed to PO Box 2381, Ni707206 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08 |
18/07/2418 July 2024 | Termination of appointment of Leigh Hood as a director on 2023-12-28 |
18/07/2418 July 2024 | Registered office address changed from Suite301, Floor3, Forsyth House Cromac St Belfast BT2 8LA to Unit 252 100 University Street Belfast BT7 1HE on 2024-07-18 |
18/07/2418 July 2024 | Appointment of Zhongcai Huang as a director on 2023-12-28 |
14/07/2414 July 2024 | Registered office address changed from Unit 252, 100 University Street Belfast BT7 1HE Northern Ireland to Suite301, Floor3, Forsyth House Cromac St Belfast BT2 8LA on 2024-07-14 |
14/07/2414 July 2024 | Appointment of Leigh Hood as a director on 2023-12-28 |
14/07/2414 July 2024 | Termination of appointment of Zhongcai Huang as a director on 2023-12-28 |
28/12/2328 December 2023 | Incorporation |
More Company Information
Recently Viewed
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