Mccarthy & Stone (Home Equity Interests) Ltd was founded on 01 November 2006 with its registered office in Bournemouth, it's status in the Companies House registry is set to "Active".
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 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
AP01 - Appointment of director | 07 February 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 10 December 2019 | |
CS01 - N/A | 13 November 2019 | |
CS01 - N/A | 13 November 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 09 November 2018 | |
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 | 19 February 2018 | |
CH01 - Change of particulars for director | 05 January 2018 | |
CS01 - N/A | 02 November 2017 | |
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 | 03 November 2016 | |
AP01 - Appointment of director | 19 September 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 06 November 2015 | |
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 | |
AA - Annual Accounts | 30 December 2014 | |
AD01 - Change of registered office address | 01 December 2014 | |
AR01 - Annual Return | 14 November 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 | 05 November 2013 | |
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 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 07 November 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 | 24 August 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
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 | |
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 | |
123 - Notice of increase in nominal capital | 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 | 10 November 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
225 - Change of Accounting Reference Date | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
NEWINC - New incorporation documents | 01 November 2006 |
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 |