- Company Overview for MCCARTHY INVESTMENTS LIMITED (06021143)
- Filing history for MCCARTHY INVESTMENTS LIMITED (06021143)
- People for MCCARTHY INVESTMENTS LIMITED (06021143)
- Charges for MCCARTHY INVESTMENTS LIMITED (06021143)
- Registers for MCCARTHY INVESTMENTS LIMITED (06021143)
- More for MCCARTHY INVESTMENTS LIMITED (06021143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2020 | MR04 | Satisfaction of charge 5 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 8 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 10 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 9 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 11 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 4 in full | |
28 Feb 2020 | MR01 | Registration of charge 060211430014, created on 17 February 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
18 Dec 2019 | AP01 | Appointment of Mrs Kathryn Jean Mccarthy as a director on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mrs Bridget Danielle Mccarthy as a director on 18 December 2019 | |
16 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
20 Jun 2019 | TM02 | Termination of appointment of Darren Mark Riley as a secretary on 31 May 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr Clinton James Mccarthy on 16 March 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
29 Sep 2017 | AD01 | Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 29 September 2017 | |
10 Apr 2017 | AD04 | Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG | |
07 Apr 2017 | AD04 | Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG | |
07 Apr 2017 | AD04 | Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG | |
07 Apr 2017 | AP03 | Appointment of Mr Darren Mark Riley as a secretary on 31 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Roger Piers Marden Bailey as a secretary on 31 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates |