- Company Overview for MAJESTIC FAMILY SERVICES LIMITED (07510459)
- Filing history for MAJESTIC FAMILY SERVICES LIMITED (07510459)
- People for MAJESTIC FAMILY SERVICES LIMITED (07510459)
- Charges for MAJESTIC FAMILY SERVICES LIMITED (07510459)
- More for MAJESTIC FAMILY SERVICES LIMITED (07510459)
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 Jan 2023 | SH08 | Change of share class name or designation | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 21 July 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
17 May 2021 | CH01 | Director's details changed for Mrs Katherine Scoins on 17 May 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Apr 2021 | MR01 | Registration of charge 075104590004, created on 12 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Paul Philip Mansfield as a person with significant control on 15 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 15 July 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 21 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Paul Philip Mansfield on 21 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Paul Philip Mansfield as a person with significant control on 21 November 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
24 Jun 2016 | MR01 | Registration of charge 075104590003, created on 22 June 2016 | |
04 Jun 2016 | MR01 | Registration of charge 075104590002, created on 20 May 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |