MCCARTHY & STONE RENTAL PROPERTIES NO. 3 LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Joanne Clare Bennett. Appointment date: 2024-05-01. 2024-05-02 View Report
Officers. Officer name: Martin James Abell. Termination date: 2024-05-01. 2024-05-02 View Report
Mortgage. Charge creation date: 2023-12-14. Charge number: 121434640002. 2023-12-19 View Report
Confirmation statement. Statement with updates. 2023-11-16 View Report
Persons with significant control. Psc name: Mccarthy & Stone Rental Properties No. 4 Limited. Notification date: 2023-11-01. 2023-11-16 View Report
Persons with significant control. Cessation date: 2023-11-01. Psc name: Mccarthy & Stone Retirement Lifestyles Limited. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-05 View Report
Accounts. Legacy. 2023-07-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. 2023-06-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-06 View Report
Accounts. Legacy. 2022-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. 2022-07-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. 2022-07-06 View Report
Officers. Officer name: Mr Nicholas John Dell. Change date: 2022-04-01. 2022-04-19 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mr Nicholas John Dell. 2022-04-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-08 View Report
Accounts. Legacy. 2021-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. 2021-08-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2021-08-04 View Report
Persons with significant control. Psc name: John Patrick Grayken. Notification date: 2021-01-28. 2021-06-22 View Report
Officers. Termination date: 2021-06-04. Officer name: Michael Samuel Lloyd. 2021-06-05 View Report
Incorporation. Memorandum articles. 2021-05-18 View Report
Resolution. Description: Resolutions. 2021-05-18 View Report
Mortgage. Charge creation date: 2021-04-29. Charge number: 121434640001. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Officers. Officer name: Mr Martin James Abell. Appointment date: 2020-08-01. 2020-08-19 View Report
Officers. Officer name: Rowan Clare Baker. Termination date: 2020-07-31. 2020-08-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-08-12 View Report
Accounts. Legacy. 2020-08-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19. 2020-08-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19. 2020-08-12 View Report
Officers. Termination date: 2019-12-06. Officer name: Patrick David Hole. 2019-12-18 View Report
Accounts. Change account reference date company current shortened. 2019-08-30 View Report
Incorporation. Capital: GBP 1 2019-08-07 View Report