MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED
Company number 06496130
- Company Overview for MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED (06496130)
- Filing history for MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED (06496130)
- People for MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED (06496130)
- Charges for MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED (06496130)
- More for MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED (06496130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Nicholas William Maddock as a director on 6 January 2017 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Jan 2015 | MR04 | Satisfaction of charge 064961300002 in full | |
16 Jan 2015 | AD01 | Registered office address changed from Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ on 16 January 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Homelife House, 26-32 Oxford Road, Bournemouth Dorset BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of John Davies as a director | |
30 Apr 2014 | CH01 | Director's details changed for Mr Nicholas William Maddock on 31 August 2012 | |
18 Feb 2014 | AP01 | Appointment of Mr Clive Fenton as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Mark Elliott as a director | |
14 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
05 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2013 | MR01 | Registration of charge 064961300002 | |
20 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 August 2012 | |
07 Nov 2012 | AP01 | Appointment of Mark Jonathan Elliott as a director | |
04 Sep 2012 | AP01 | Appointment of Mr Nicholas William Maddock as a director | |
04 Sep 2012 | AP01 | Appointment of Mr John Davies as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Howard Phillips as a director |