MCCARTHY & STONE (EQUITY INTERESTS) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 New

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 056633300003 in full

View Document

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

View Document

26/11/2426 November 2024 Registration of charge 056633300004, created on 2024-11-18

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

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

View Document

01/05/241 May 2024 Termination of appointment of Martin James Abell as a director on 2024-05-01

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

10/07/2310 July 2023

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Nicholas John Dell as a director on 2022-04-01

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ADAM DAVID BATTY

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 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

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR PATRICK DAVID HOLE

View Document

18/01/1618 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

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

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MR PATRICK DAVID HOLE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MADDOCK

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056633300002

View Document

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

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

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

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

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR NICHOLAS WILLIAM MADDOCK

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

07/01/147 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

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

View Document

30/08/1330 August 2013 ALTER ARTICLES 25/07/2013

View Document

30/08/1330 August 2013 ARTICLES OF ASSOCIATION

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056633300002

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 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

06/09/126 September 2012 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR JOHN DAVIES

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/05/0928 May 2009 RE: SECTION 175/AUTH/ENT AGREEMENT/DOCUMENTS 22/05/2009

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 08/05/09

View Document

18/05/0918 May 2009 GBP NC 1000/2000000 08/05/2009

View Document

18/05/0918 May 2009 SHARE AGREEMENT OTC

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED

View Document

04/05/094 May 2009 DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR MCCARTHY & STONE CORPORATE SERVICES LIMITED

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 AUDITOR'S RESIGNATION

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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