MCCARTHY & STONE RESALES LIMITED
Status | ACTIVE |
Company No. | 10716544 |
Category | Private Limited Company |
Incorporated | 08 Apr 2017 |
Age | 7 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
MCCARTHY & STONE RESALES LIMITED is an active private limited company with number 10716544. It was incorporated 7 years, 1 month, 23 days ago, on 08 April 2017. The company address is Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 05 May 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Carlton
Change date: 2023-10-31
Documents
Appoint person director company with name date
Date: 12 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-31
Officer name: Ms Fiona Carlton
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Nunez
Termination date: 2023-10-31
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Nicholas John Dell
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Anna Brown
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Legacy
Date: 18 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21
Documents
Legacy
Date: 18 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21
Documents
Legacy
Date: 18 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Legacy
Date: 24 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20
Documents
Legacy
Date: 24 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20
Documents
Legacy
Date: 04 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20
Documents
Legacy
Date: 04 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20
Documents
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
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mrs Alison Jane Nunez
Documents
Appoint person director company with name date
Date: 05 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Brown
Appointment date: 2021-06-01
Documents
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: Thomas Sebastian Johannes Groot
Termination date: 2021-06-04
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-04
Officer name: Michael Samuel Lloyd
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Legacy
Date: 20 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19
Documents
Legacy
Date: 18 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19
Documents
Legacy
Date: 18 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Thomas Sebastian Johannes Groot
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Riddington
Termination date: 2019-08-22
Documents
Change account reference date company current extended
Date: 18 Sep 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Glaisby Mann
Termination date: 2019-02-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Legacy
Date: 12 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/18
Documents
Legacy
Date: 12 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/18
Documents
Legacy
Date: 12 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/18
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Crawford Bridges
Termination date: 2019-01-31
Documents
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
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr David Crawford Bridges
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Gary Neil Day
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mccarthy & Stone Management Services Limited
Notification date: 2017-04-08
Documents
Change account reference date company current extended
Date: 11 May 2017
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-08-31
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Patrick David Hole
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Glaisby Mann
Appointment date: 2017-04-26
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-26
Officer name: Mr Mark Jonathan Riddington
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Neil Day
Appointment date: 2017-04-26
Documents
Some Companies
ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
THE ABBEYFIELD SOCIETY, 2 BRICKET ROAD,ST. ALBANS,AL1 3JW
Number: | 00694360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
D J ROBSON OIL & GAS PROJECTS LIMITED
15 ELTRINGHAM ROAD,HARTLEPOOL,TS26 9QU
Number: | 11165956 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBALIVE EXCHANGE SERVICES (UK) LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 11253193 |
Status: | ACTIVE |
Category: | Private Limited Company |
202B PENSBY ROAD,WIRRAL,CH60 7RJ
Number: | 03713439 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE GIANTS MALL MANAGEMENT COMPANY LIMITED
41 CHESTER STREET,FLINT,CH6 5BL
Number: | 06513112 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 10235278 |
Status: | ACTIVE |
Category: | Private Limited Company |