MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED
Company number 06897363
- Company Overview for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED (06897363)
- Filing history for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED (06897363)
- People for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED (06897363)
- Charges for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED (06897363)
- More for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED (06897363)
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) |
---|---|---|---|
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Michael John Jennings as a director on 28 October 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 | |
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 068973630002 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 068973630003, created on 23 December 2014 | |
15 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 | AP03 | Appointment of Mr Nicholas William Maddock as a secretary | |
10 Jul 2014 | TM01 | Termination of appointment of John Davies as a director | |
09 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
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 | |
16 Dec 2013 | AA | Full accounts made up to 31 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 068973630002 | |
08 May 2013 | AR01 | Annual return made up to 6 May 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 |