MCCARTHY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00681811 |
Category | Private Limited Company |
Incorporated | 27 Jan 1961 |
Age | 63 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MCCARTHY PROPERTIES LIMITED is an active private limited company with number 00681811. It was incorporated 63 years, 4 months, 6 days ago, on 27 January 1961. The company address is Oxford House Oxford House, Tunbridge Wells, TN1 1EN, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Mccarthy
Change date: 2022-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Mccarthy
Change date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Old address: Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN England
New address: Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Mccarthy
Change date: 2022-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Mccarthy
Change date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
New address: Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN
Change date: 2022-01-25
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-07
Psc name: Mr Joseph Mccarthy
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Mccarthy
Change date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Mccarthy
Change date: 2017-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Mr Joseph Mccarthy
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
Change date: 2017-02-15
Old address: 2nd Floor, 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-03-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 23 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-23
Documents
Change account reference date company previous shortened
Date: 27 Dec 2013
Action Date: 23 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Mccarthy
Change date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Packham
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Packham
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: bell walk house, high street uckfield east sussex TN22 5DQ
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: 10 lennox road gravesend kent DA11 0EP
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: 54 dartford road dartford kent DA1 3ER
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: 395 valley drive gravesend kent DA12 5TA
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 10 overcliffe gravesend kent DA11 0EF
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 30 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/97; full list of members
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 22/01/96; full list of members
Documents
Legacy
Date: 21 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/01/95; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 22/01/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
ANTS ENVIRONMENTAL SERVICES LIMITED
THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS
Number: | 10991569 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-51 QUEENS ROAD,HALIFAX,HX1 3NS
Number: | 09610421 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DU
Number: | 05993542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3D DREADNOUGHT TRADING EST,DORSET,DT6 5BU
Number: | 02223294 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018981 |
Status: | ACTIVE |
Category: | Limited Partnership |
MATTHEW MILLS GRAPHIC DESIGN LIMITED
THE OLD NURSERIES,CRAVEN ARMS,SY7 9LU
Number: | 08600202 |
Status: | ACTIVE |
Category: | Private Limited Company |