Advanced company searchLink opens in new window

MCCARTHY & STONE ESTATES LIMITED

Company number 07165952

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)
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
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
22 Jan 2016 TM01 Termination of appointment of Kim Elizabeth Caldwell as a director on 22 January 2016
04 Jan 2016 AA Full accounts made up to 31 August 2015
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
19 Jan 2015 MR04 Satisfaction of charge 071659520002 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
30 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 BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014
10 Jul 2014 TM02 Termination of appointment of John Davies as a secretary
30 Apr 2014 CH01 Director's details changed for Mr Nicholas William Maddock on 31 August 2012
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
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
14 Feb 2014 AA Full accounts made up to 31 August 2013
11 Sep 2013 MR04 Satisfaction of charge 1 in full
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 4.00
29 Aug 2013 MR01 Registration of charge 071659520002
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2012 AA Full accounts made up to 31 August 2012
07 Nov 2012 AP01 Appointment of Mark Jonathan Elliott as a director
06 Sep 2012 AP01 Appointment of Mr Nicholas William Maddock as a director
06 Sep 2012 TM01 Termination of appointment of Howard Phillips as a director