MCCARTHY & STONE RESALES LIMITED

Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, United Kingdom
StatusACTIVE
Company No.10716544
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

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: Thomas Sebastian Johannes Groot

Termination date: 2021-06-04

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

Termination date: 2021-06-04

Officer name: Michael Samuel Lloyd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HAVENCARE (WIRRAL) LIMITED

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

SWIM WITH STYLE (2) LTD

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:10235278
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