MCCARTHY & STONE RENTAL PROPERTIES NO. 2 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 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 118228470002 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 118228470003, created on 2024-11-18

View Document

08/08/248 August 2024 Accounts for a small company made up to 2022-10-31

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

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

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

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 DIRECTOR APPOINTED MR MARTIN JAMES ABELL

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROWAN BAKER

View Document

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

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Document

02/05/192 May 2019 ALTER ARTICLES 02/04/2019

View Document

02/05/192 May 2019 ARTICLES OF ASSOCIATION

View Document

23/04/1923 April 2019 ALTER ARTICLES 02/04/2019

View Document

23/04/1923 April 2019 ARTICLES OF ASSOCIATION

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118228470001

View Document

29/03/1929 March 2019 CURRSHO FROM 28/02/2020 TO 31/10/2019

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information