MCCARTHY & STONE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Change of details for Mr John Patrick Grayken as a person with significant control on 2021-02-01

View Document

06/03/256 March 2025 Change of details for Mr John Patrick Grayken as a person with significant control on 2021-01-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Fiona Carleton as a director on 2025-01-31

View Document

09/01/259 January 2025 Appointment of Ms Joanne Clare Bennett as a director on 2025-01-09

View Document

12/07/2412 July 2024 Full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Appointment of Mr Nicholas John Dell as a director on 2023-05-23

View Document

01/06/231 June 2023 Termination of appointment of Alison Chorley as a director on 2023-05-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

03/01/233 January 2023 Appointment of Ms Alison Chorley as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Anna Brown as a director on 2022-11-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Appointment of Ms Fiona Carleton as a director on 2021-07-19

View Document

22/06/2122 June 2021 Notification of John Patrick Grayken as a person with significant control on 2021-01-28

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED DAVID RICHARD SEARLE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RIDDINGTON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

26/09/1826 September 2018 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DAY

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DAVID GEORGE HOCKADAY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR GARY NEIL DAY

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DAVID JOHN GLAISBY MANN

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071660510002

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/09/135 September 2013 08/08/13 STATEMENT OF CAPITAL GBP 4.00

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071660510002

View Document

09/05/139 May 2013 SECRETARY APPOINTED JOHN DAVIES

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MICHAEL JOHN JENNINGS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MARK RIDDINGTON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER

View Document

06/04/106 April 2010 DIRECTOR APPOINTED TREVOR LINDSAY GREEN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COGNISOFT LIMITED


  • 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