Advanced company searchLink opens in new window

MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED

Company number 06622231

Filter by category


Confirmation statement filters

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)
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2015 AP01 Appointment of Mr John Michael Tonkiss as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Geeta Nanda as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Francis Eamon Nelson as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Michael Dennis Parsons as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of John White as a director on 5 November 2015
22 Oct 2015 TM01 Termination of appointment of Nils Albert as a director on 21 October 2015
01 Oct 2015 MR01 Registration of charge 066222310097, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Sep 2015 MR01 Registration of charge 066222310096, created on 1 September 2015
08 Sep 2015 MR01 Registration of charge 066222310095, created on 3 September 2015
04 Sep 2015 MR01 Registration of charge 066222310094, created on 1 September 2015
21 Jul 2015 AP03 Appointment of Mr Patrick David Hole as a secretary on 20 July 2015
21 Jul 2015 TM02 Termination of appointment of Nicholas William Maddock as a secretary on 20 July 2015
23 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 13,280,001.6
02 May 2015 MR01 Registration of charge 066222310093, created on 30 April 2015
01 Apr 2015 AP01 Appointment of Ms Geeta Nanda as a director on 1 April 2015
19 Jan 2015 MR04 Satisfaction of charge 066222310089 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
27 Dec 2014 MR01 Registration of charge 066222310092, created on 24 December 2014
24 Dec 2014 MR01 Registration of charge 066222310091, created on 23 December 2014
15 Dec 2014 AA Full accounts made up to 31 August 2014
11 Dec 2014 MR04 Satisfaction of charge 066222310087 in full
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 AP03 Appointment of Mr Nicholas William Maddock as a secretary
10 Jul 2014 TM02 Termination of appointment of John Davies as a secretary