MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED
Company number 05984851
- Company Overview for MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)
- Filing history for MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)
- People for MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)
- Charges for MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)
- More for MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)
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) |
---|---|---|---|
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
18 Feb 2019 | AA | Full accounts made up to 31 August 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
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 | |
19 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 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
23 May 2017 | AA | Full accounts made up to 31 August 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Nicholas William Maddock as a director on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Mr Patrick David Hole as a director on 1 September 2016 | |
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
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 | |
19 Jan 2015 | MR04 | Satisfaction of charge 059848510002 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 Dorset BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
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 |