MAJORLEIGH LIMITED
Status | ACTIVE |
Company No. | 02885350 |
Category | Private Limited Company |
Incorporated | 07 Jan 1994 |
Age | 30 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAJORLEIGH LIMITED is an active private limited company with number 02885350. It was incorporated 30 years, 4 months, 23 days ago, on 07 January 1994. The company address is Aikbank Aikbank, Cockermouth, CA13 0RB, England.
Company Fillings
Change person director company with change date
Date: 14 Jan 2024
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Carine
Change date: 2023-04-04
Documents
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change person secretary company with change date
Date: 14 Jan 2024
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-04-04
Officer name: Miss Liana Fay Burton
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
Old address: Tenley Brow Hellifield Skipton BD23 4JN England
Change date: 2023-04-04
New address: Aikbank Mosser Cockermouth CA13 0RB
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
Old address: 1 Hays Cottages Avishays Chard TA20 4AF England
New address: Tenley Brow Hellifield Skipton BD23 4JN
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-18
Old address: Flat 12 Chataway House Bradfield Close Woking Surrey GU22 7PR England
New address: 1 Hays Cottages Avishays Chard TA20 4AF
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: Flat 12 Chataway House Bradfield Close Woking Surrey GU22 7PR
Change date: 2017-01-23
Old address: 78 Rookwood Court Guildford Surrey GU2 4EL
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-10
Officer name: David John Carine
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Old address: 5 Rectory Road Broadmayne Dorchester Dorset DT2 8EG
New address: 78 Rookwood Court Guildford Surrey GU2 4EL
Change date: 2015-01-08
Documents
Change person secretary company with change date
Date: 08 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-10
Officer name: Miss Liana Fay Burton
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: 55 Princes Street Yeovil Somerset BA20 1EE
Change date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Appoint person secretary company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Liana Fay Burton
Documents
Termination secretary company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Carine
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Carine
Change date: 2010-01-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david carine / 25/03/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christine carine / 06/02/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 20/02/98 from: old sarum house 49 princes street yeovil somerset BA20 1EG
Documents
Legacy
Date: 19 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 31/03/98
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 16/02/94 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
Documents
Some Companies
BE YOURSELF BE NATURAL LIMITED
45 RISBY,PETERBOROUGH,PE3 8QR
Number: | 11358518 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIOT WIDEGATES MANAGEMENT LIMITED
3 STOKE DAMEREL BUSINESS CENTRE, 5 CHURCH STREET,PLYMOUTH,PL3 4DT
Number: | 11470915 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FERRIER-JONES AND WELLINGS LIMITED
CHURCHSTOKE HALL,POWYS,SY15 6AH
Number: | 00563803 |
Status: | ACTIVE |
Category: | Private Limited Company |
O & H PROJECT MANAGEMENT SOLUTIONS LIMITED
5 COMPTON PLACE,CHESTER,CH4 8DX
Number: | 08461638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM,CANNOCK,WS11 1RR
Number: | 10127140 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE,CHALFONT ST PETER,SL9 9QL
Number: | 11451242 |
Status: | ACTIVE |
Category: | Private Limited Company |