MCCARTHY & STONE LIMITED

06622199
FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 76 Buy now
02 May 2024 officers Appointment of director (Mrs Joanne Clare Bennett) 2 Buy now
02 May 2024 officers Termination of appointment of director (Martin James Abell) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 27 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 74 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 officers Termination of appointment of director (Valentyn Makarenko) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Paul John Lester) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Patrick Lebreton) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Timothy Paul Beaulac) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (James Hendry Riddell) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Savvas Savvidis) 1 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Anna Brown) 1 Buy now
26 Aug 2021 accounts Annual Accounts 91 Buy now
22 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2021 officers Appointment of secretary (Mrs Anna Brown) 2 Buy now
05 Jun 2021 officers Termination of appointment of director (Michael Samuel Lloyd) 1 Buy now
29 May 2021 officers Termination of appointment of secretary (Adam David Batty) 1 Buy now
30 Apr 2021 mortgage Registration of a charge 61 Buy now
14 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2021 incorporation Re Registration Memorandum Articles 13 Buy now
24 Feb 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Feb 2021 resolution Resolution 1 Buy now
24 Feb 2021 change-of-name Reregistration Public To Private Company 2 Buy now
10 Feb 2021 miscellaneous Court Order 9 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2021 officers Appointment of director (Mr Valentyn Makarenko) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Timothy Paul Beaulac) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Savvas Savvidis) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Patrick Lebreton) 2 Buy now
01 Feb 2021 officers Appointment of director (Mr James Hendry Riddell) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Francis Eamon Nelson) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Geeta Nanda) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Arun Nagwaney) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (John Peter Carter) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Gillian Carole Barr) 1 Buy now
19 Jan 2021 incorporation Memorandum Articles 56 Buy now
22 Dec 2020 resolution Resolution 3 Buy now
06 Aug 2020 officers Appointment of director (Mr Martin James Abell) 2 Buy now
06 Aug 2020 officers Termination of appointment of director (Rowan Clare Baker) 1 Buy now
27 Jul 2020 officers Termination of appointment of director (Nigel Alan Turner) 1 Buy now
23 Jul 2020 accounts Annual Accounts 183 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 resolution Resolution 4 Buy now
15 Apr 2020 capital Return of Allotment of shares 3 Buy now
27 Feb 2020 capital Return of Allotment of shares 3 Buy now
13 Feb 2020 capital Return of Allotment of shares 3 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Rowan Clare Baker) 1 Buy now
03 Feb 2020 officers Appointment of secretary (Adam David Batty) 2 Buy now
12 Dec 2019 officers Appointment of secretary (Mrs Rowan Clare Baker) 2 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Patrick David Hole) 1 Buy now
10 Dec 2019 capital Return of Allotment of shares 3 Buy now
12 Nov 2019 officers Termination of appointment of director (Michael Dennis Parsons) 1 Buy now
09 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Appointment of director (Ms Gillian Carole Barr) 2 Buy now
08 Mar 2019 auditors Auditors Resignation Company 2 Buy now
07 Feb 2019 accounts Annual Accounts 188 Buy now
31 Jan 2019 resolution Resolution 3 Buy now
11 Jan 2019 officers Appointment of director (Mr Michael Samuel Lloyd) 2 Buy now
11 Jan 2019 officers Appointment of director (Mr Nigel Alan Turner) 2 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2018 officers Termination of appointment of director (Clive Fenton) 1 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 officers Appointment of director (Mr Arun Nagwaney) 2 Buy now
08 Feb 2018 resolution Resolution 4 Buy now
02 Feb 2018 accounts Annual Accounts 162 Buy now
26 Jan 2018 officers Termination of appointment of director (John White) 1 Buy now
05 Jan 2018 officers Change of particulars for director (Mrs Rowan Clare Baker) 2 Buy now
04 Jan 2018 officers Appointment of director (Mr Paul John Lester) 2 Buy now
09 Oct 2017 officers Appointment of director (Mr John Peter Carter) 2 Buy now
14 Aug 2017 capital Return of Allotment of shares 3 Buy now
14 Aug 2017 capital Return of Allotment of shares 3 Buy now
08 Aug 2017 officers Change of particulars for director (Mr John Michael Tonkiss) 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 capital Return of Allotment of shares 3 Buy now
03 Apr 2017 capital Return of Allotment of shares 3 Buy now
03 Apr 2017 capital Return of Allotment of shares 3 Buy now
13 Mar 2017 capital Return of Allotment of shares 3 Buy now
02 Mar 2017 resolution Resolution 4 Buy now
15 Feb 2017 accounts Annual Accounts 127 Buy now
09 Jan 2017 officers Appointment of director (Mrs Rowan Clare Baker) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Nicholas William Maddock) 1 Buy now
18 Jul 2016 annual-return Annual Return 8 Buy now
21 Apr 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 capital Return of Allotment of shares 4 Buy now
05 Jan 2016 resolution Resolution 6 Buy now
16 Dec 2015 incorporation Memorandum Articles 54 Buy now
04 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
17 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
17 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
06 Nov 2015 officers Appointment of director (Mr John Michael Tonkiss) 2 Buy now
03 Nov 2015 accounts Accounts Balance Sheet 7 Buy now
03 Nov 2015 auditors Auditors Statement 1 Buy now
03 Nov 2015 resolution Resolution 6 Buy now