(CS01) Confirmation statement with no updates 2024/02/09
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/09/08
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/25.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/27.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/24
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/24.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/24.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 701.00 GBP is the capital in company's statement on 2022/10/27
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131881220007, created on 2022/10/28
filed on: 31st, October 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 1st, October 2022
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2022/09/26.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/24
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 131881220006, created on 2022/07/29
filed on: 3rd, August 2022
| mortgage
|
Free Download
(18 pages)
|
(SH01) 601.00 GBP is the capital in company's statement on 2022/07/29
filed on: 1st, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 501.00 GBP is the capital in company's statement on 2022/04/26
filed on: 1st, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/07/18.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/09
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 131881220005, created on 2022/04/29
filed on: 29th, April 2022
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 2022/03/31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/02/16.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/09
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 401.00 GBP is the capital in company's statement on 2022/01/26
filed on: 4th, February 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131881220004, created on 2022/01/28
filed on: 31st, January 2022
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 2022/01/17
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/17
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/24
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 131881220003, created on 2021/10/29
filed on: 1st, November 2021
| mortgage
|
Free Download
(17 pages)
|
(SH01) 301.00 GBP is the capital in company's statement on 2021/10/21
filed on: 1st, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on 2021/07/27
filed on: 4th, August 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131881220002, created on 2021/07/30
filed on: 2nd, August 2021
| mortgage
|
Free Download
(20 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mccarthy & stone rental properties no.5 LIMITEDcertificate issued on 13/07/21
filed on: 13th, July 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(PSC05) Change to a person with significant control 2021/06/10
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, June 2021
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England on 2021/06/10 to 18 Riversway Business Village Navigation Way Preston PR2 2YP
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2022/02/28
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on 2021/05/21
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/05/21
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/05/21
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor, 100 Holdenhurst Road Bournemouth BH8 8AQ England on 2021/05/28 to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/21.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/21
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/05/21
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/21
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 131881220001, created on 2021/05/21
filed on: 21st, May 2021
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2021
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|