Advanced company searchLink opens in new window

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED

Company number 05984851

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)
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
  • GBP 8,200,001
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
  • GBP 8,200,001
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