- Company Overview for MAJESTIC RESIDENTIAL LIMITED (11930508)
- Filing history for MAJESTIC RESIDENTIAL LIMITED (11930508)
- People for MAJESTIC RESIDENTIAL LIMITED (11930508)
- Charges for MAJESTIC RESIDENTIAL LIMITED (11930508)
- More for MAJESTIC RESIDENTIAL LIMITED (11930508)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 29 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
17 Apr 2024 | AD01 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 170 West Hendon Broadway London NW9 7AA on 17 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 29 March 2023 | |
05 Mar 2024 | PSC07 | Cessation of Urban Phoenix Limited as a person with significant control on 5 April 2023 | |
05 Mar 2024 | PSC02 | Notification of Mcl Property Group Limited as a person with significant control on 5 April 2023 | |
15 Feb 2024 | AP01 | Appointment of Mrs. Janet Lynne Mclaughlin as a director on 5 February 2024 | |
28 Aug 2023 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 28 August 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
30 Mar 2023 | AA01 | Current accounting period shortened from 30 March 2022 to 29 March 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
05 Nov 2021 | MR04 | Satisfaction of charge 119305080002 in full | |
05 Nov 2021 | MR04 | Satisfaction of charge 119305080001 in full | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 27 September 2021 to 31 March 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
06 Oct 2021 | AA01 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 16 August 2021 | |
06 Jul 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
06 Apr 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
01 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 30 September 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Damian Patrick Mclaughlin on 1 January 2021 |