MCCARTHY & STONE (DEVELOPMENTS) LIMITED

Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset
StatusACTIVE
Company No.06622183
CategoryPrivate Limited Company
Incorporated17 Jun 2008
Age15 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

MCCARTHY & STONE (DEVELOPMENTS) LIMITED is an active private limited company with number 06622183. It was incorporated 15 years, 10 months, 27 days ago, on 17 June 2008. The company address is Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Martin James Abell

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Clare Bennett

Appointment date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-24

Psc name: Mccarthy & Stone Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Nicholas John Dell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Nicholas John Dell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mccarthy & Stone Plc

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-28

Psc name: John Patrick Grayken

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel Lloyd

Termination date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Batty

Termination date: 2021-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066221830004

Charge creation date: 2021-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066221830003

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Abell

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Rowan Clare Baker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Nigel Alan Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Batty

Appointment date: 2020-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick David Hole

Termination date: 2019-12-06

Documents

View document PDF

Mortgage charge part release with charge number

Date: 09 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 066221830003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Alan Turner

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Michael Samuel Lloyd

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Clive Fenton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rowan Clare Baker

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr John Michael Tonkiss

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-06

Officer name: Mrs Rowan Clare Baker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Maddock

Termination date: 2017-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr John Michael Tonkiss

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geeta Nanda

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Francis Eamon Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dennis Parsons

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: John White

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-27

Capital : 15,677,730.00 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/15

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Nils Albert

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick David Hole

Appointment date: 2015-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-20

Officer name: Nicholas William Maddock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geeta Nanda

Appointment date: 2015-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066221830002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ

Old address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066221830003

Charge creation date: 2014-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL

Old address: Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-27

Capital : 15,677,730.00 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas William Maddock

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Mr Ncholas William Maddock

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John White

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ncholas William Maddock

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Fenton

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elliott

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Jensen

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Eamon Nelson

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dennis Parsons

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John White

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Albert

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mr Ncholas William Maddock

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2013

Action Date: 20 Aug 2013

Category: Capital

Type: SH01

Capital : 14,109,952.00 GBP

Date: 2013-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066221830002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bowkett

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jonathan Elliott

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Phillips

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Davies

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ncholas William Maddock

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan John Bowkett

Documents

View document PDF


Some Companies

ASSISTIVE LIVING LIMITED

9 ARROL ROAD,,G40 3DQ

Number:SC325259
Status:ACTIVE
Category:Private Limited Company

CAST IRON RAINWATER LIMITED

OLD BUS STATION HARBOROUGH ROAD,KETTERING,NN14 2QY

Number:08232344
Status:ACTIVE
Category:Private Limited Company

HOPE THEATRE COMPANY LTD

1 NEW STREET,HYDE,SK14 6AN

Number:09240866
Status:ACTIVE
Category:Private Limited Company

REG'S CAFE & CATERING LTD

18 ARUNDEL CLOSE,BANBURY,OX17 3QZ

Number:09601467
Status:ACTIVE
Category:Private Limited Company

SOUTHERN WINDOW SOLUTIONS LIMITED

6 WOODSIDE TERRACE,HAILSHAM,BN27 3PG

Number:08897871
Status:ACTIVE
Category:Private Limited Company

SPA-JET LIMITED

17 HAWTHORN TERRACE,COUNTY LONDONDERRY,BT52 2BW

Number:NI036381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source