About

Registered Number: 05663330
Date of Incorporation: 28/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

 

Mccarthy & Stone (Equity Interests) Ltd was established in 2005, it has a status of "Active". Mccarthy & Stone (Equity Interests) Ltd has 3 directors listed as Davies, John, Hole, Patrick David, Maddock, Nicholas William in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 23 August 2012 07 July 2014 1
HOLE, Patrick David 20 July 2015 06 December 2019 1
MADDOCK, Nicholas William 07 July 2014 20 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 09 January 2019
AA01 - Change of accounting reference date 26 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 16 February 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 04 January 2016
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
MR04 - N/A 19 January 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 01 December 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 07 January 2014
MR04 - N/A 05 September 2013
RESOLUTIONS - N/A 30 August 2013
MEM/ARTS - N/A 30 August 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP03 - Appointment of secretary 23 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 23 July 2009
RESOLUTIONS - N/A 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 18 May 2009
123 - Notice of increase in nominal capital 18 May 2009
SA - Shares agreement 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AUD - Auditor's letter of resignation 24 January 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 28 December 2006
225 - Change of Accounting Reference Date 23 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Fully Satisfied

N/A

Fixed and floating security document 22 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.