MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED
Company number 06897301
- Company Overview for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- Filing history for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- People for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- Charges for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- More for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
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) |
---|---|---|---|
09 Oct 2019 | MR05 | Part of the property or undertaking has been released from charge 068973010003 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
18 Feb 2019 | AA | Full accounts made up to 31 August 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Nicholas John Dell as a director on 5 December 2018 | |
26 Sep 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 October 2019 | |
03 Sep 2018 | TM01 | Termination of appointment of Clive Fenton as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr John Michael Tonkiss as a director on 31 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
20 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mrs Rowan Clare Baker on 5 January 2018 | |
23 May 2017 | AA | Full accounts made up to 31 August 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Jan 2017 | MR01 | Registration of charge 068973010005, created on 29 December 2016 | |
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 | |
08 Dec 2016 | MR01 | Registration of charge 068973010004, created on 7 December 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Patrick David Hole as a director on 1 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Michael John Jennings as a director on 31 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
18 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
19 Jan 2015 | MR04 | Satisfaction of charge 068973010002 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 | |
24 Dec 2014 | MR01 | Registration of charge 068973010003, created on 23 December 2014 | |
19 Dec 2014 | AA | Full accounts made up to 31 August 2014 |