MCCARTHY & STONE (DEVELOPMENTS) LIMITED
Company number 06622183
- Company Overview for MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)
- Filing history for MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)
- People for MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)
- Charges for MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)
- More for MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)
| 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
|
|
| 16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |