Advanced company searchLink opens in new window

MCCARTHY & STONE FINANCIAL SERVICES LIMITED

Company number 07798214

Filter by category

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 TM01 Termination of appointment of Nicholas William Maddock as a director on 6 January 2017
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 August 2015
20 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
19 Jan 2015 MR04 Satisfaction of charge 077982140002 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
22 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
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
30 Apr 2014 TM01 Termination of appointment of Alison Crossley-Mintern as a director
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
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 4.00
05 Sep 2013 MR04 Satisfaction of charge 1 in full
29 Aug 2013 MR01 Registration of charge 077982140002
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
25 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Sep 2012 AP03 Appointment of Mr John Davies as a secretary
04 Sep 2012 AP01 Appointment of Mr Nicholas William Maddock as a director