Advanced company searchLink opens in new window

MCCARTHY & STONE (DEVELOPMENTS) LIMITED

Company number 06622183

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
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
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • ANNOTATION Clarification Resolution originally processed on company 6622199 in error
  • ANNOTATION Clarification Resolution originally processed on company 6622199 in error
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 15,677,730.00
10 Jul 2014 AP03 Appointment of Mr Nicholas William Maddock as a secretary
10 Jul 2014 TM02 Termination of appointment of John Davies as a secretary
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
27 Jun 2014 CH01 Director's details changed for Mr Ncholas William Maddock on 19 September 2011
27 Jun 2014 CH01 Director's details changed for Mr John White on 23 September 2013
30 Apr 2014 CH01 Director's details changed for Mr Ncholas William Maddock on 1 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
07 Jan 2014 TM01 Termination of appointment of Jeremy Jensen as a director
16 Dec 2013 AA Full accounts made up to 31 August 2013
03 Dec 2013 AP01 Appointment of Mr Francis Eamon Nelson as a director
28 Nov 2013 AP01 Appointment of Mr Michael Dennis Parsons as a director
10 Oct 2013 AP01 Appointment of Mr John White as a director
09 Oct 2013 AP01 Appointment of Mr Nils Albert as a director
03 Oct 2013 CH01 Director's details changed for Mr Ncholas William Maddock on 18 September 2013
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 14,109,952.00
05 Sep 2013 MR04 Satisfaction of charge 1 in full
30 Aug 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 MR01 Registration of charge 066221830002
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Alan Bowkett as a director