-
MCCARTHY & STONE FINANCIAL SERVICES LIMITED - Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, United Kingdom
Company Information
- Company registration number
- 07798214
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fourth Floor
- 100 Holdenhurst Road
- Bournemouth
- Dorset
- BH8 8AQ Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ UK
Management
- Managing Directors
- BAKER, Rowan Clare
- TONKISS, John Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-05
- Dissolved on
- 2019-09-24
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Mccarthy & Stone Lifestyle Services Limited
Jurisdiction Particularities
- Company Name (english)
- Mccarthy & Stone Financial Services Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2014-05-31
- Last Date: 2018-08-31
- Last Return Made Up To:
- 2012-10-05
-
MCCARTHY & STONE FINANCIAL SERVICES LIMITED Company Description
- MCCARTHY & STONE FINANCIAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07798214. Its current trading status is "closed". It was registered 2011-10-05. It has declared SIC or NACE codes as "66190". It has 2 directors The latest annual return was filed up to 2012-10-05.It can be contacted at Fourth Floor .
Get MCCARTHY & STONE FINANCIAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mccarthy & Stone Financial Services Limited - Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, United Kingdom
Did you know? kompany provides original and official company documents for MCCARTHY & STONE FINANCIAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-voluntary (2019-09-24) - GAZ2(A)
-
legacy (2019-04-03) - AGREEMENT2
-
legacy (2019-04-03) - GUARANTEE2
-
legacy (2019-05-23) - PARENT_ACC
-
gazette-notice-voluntary (2019-07-09) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-07-02) - DS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-05-23) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-05) - CH01
-
legacy (2018-03-08) - AGREEMENT2
-
legacy (2018-03-27) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2018-09-03) - AP01
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
legacy (2018-03-08) - GUARANTEE2
-
legacy (2018-09-10) - CAP-SS
-
legacy (2018-09-10) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-09-24) - SH19
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
resolution (2018-09-10) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-03-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-31) - AA
-
legacy (2017-03-14) - AGREEMENT2
-
legacy (2017-03-03) - PARENT_ACC
-
legacy (2017-03-03) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2017-01-09) - AP01
-
termination-director-company-with-name-termination-date (2017-01-09) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-full (2016-01-04) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-01-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
termination-secretary-company-with-name (2014-07-10) - TM02
-
change-person-director-company-with-change-date (2014-04-30) - CH01
-
termination-director-company-with-name (2014-04-30) - TM01
-
appoint-person-director-company-with-name (2014-02-18) - AP01
-
termination-director-company-with-name (2014-02-18) - TM01
-
accounts-with-accounts-type-full (2014-02-14) - AA
keyboard_arrow_right 2013
-
legacy (2013-02-07) - MG01
-
mortgage-create-with-deed-with-charge-number (2013-08-29) - MR01
-
capital-allotment-shares (2013-09-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
-
mortgage-satisfy-charge-full (2013-09-05) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-21) - AA
-
appoint-person-director-company-with-name (2012-11-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
appoint-person-secretary-company-with-name (2012-09-05) - AP03
-
appoint-person-director-company-with-name (2012-09-04) - AP01
-
termination-director-company-with-name (2012-09-04) - TM01
-
termination-secretary-company-with-name (2012-09-04) - TM02
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-11-07) - AA01
-
incorporation-company (2011-10-05) - NEWINC