MCCARTHY & STONE RENTAL PROPERTIES NO. 3 LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Joanne Clare Bennett as a director on 2025-08-29

View Document

21/05/2521 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

12/12/2412 December 2024 Satisfaction of charge 121434640001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

02/05/242 May 2024 Appointment of Mrs Joanne Clare Bennett as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Martin James Abell as a director on 2024-05-01

View Document

19/12/2319 December 2023 Registration of charge 121434640002, created on 2023-12-14

View Document

16/11/2316 November 2023 Notification of Mccarthy & Stone Rental Properties No. 4 Limited as a person with significant control on 2023-11-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Cessation of Mccarthy & Stone Retirement Lifestyles Limited as a person with significant control on 2023-11-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

01/04/221 April 2022 Appointment of Mr Nicholas John Dell as a director on 2022-04-01

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

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

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR MARTIN JAMES ABELL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROWAN BAKER

View Document

12/08/2012 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/19

View Document

12/08/2012 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/19

View Document

12/08/2012 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/19

View Document

12/08/2012 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE

View Document

30/08/1930 August 2019 CURRSHO FROM 31/08/2020 TO 31/10/2019

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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