About

Registered Number: 05984851
Date of Incorporation: 01/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

 

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".

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
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

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.