MCCARTHY & STONE PROPERTIES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

16/04/1916 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/03/1827 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document

08/03/188 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

08/03/188 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWAN CLARE BAKER / 05/01/2018

View Document

31/05/1731 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16

View Document

03/03/173 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16

View Document

03/03/173 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS ROWAN CLARE BAKER

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

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 DORSET BH8 8EZ

View Document

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

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 31/08/2012

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR CLIVE FENTON

View Document

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

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/06/136 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MARK JONATHAN ELLIOTT

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/06/103 June 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

28/05/0928 May 2009 RE: SECTION 175/DIR AUTH/ENT AGREEMENT/DOCUMENTS 21/05/2009

View Document

21/05/0921 May 2009 ADOPT ARTICLES 20/05/2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MCCARTHY AND STONE CORPORATE SERVICES LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/06/9625 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 RE AGREEMENT 30/11/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 ALTER MEM AND ARTS 13/11/92

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: QUEENSWAY HOUSE QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 GAZETTABLE DOCUMENT

View Document

17/02/8717 February 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED

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