MAJESTIC FAMILY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07510459 |
Category | Private Limited Company |
Incorporated | 31 Jan 2011 |
Age | 13 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MAJESTIC FAMILY SERVICES LIMITED is an active private limited company with number 07510459. It was incorporated 13 years, 4 months, 5 days ago, on 31 January 2011. The company address is Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, United Kingdom.
Company Fillings
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Philip Mansfield
Change date: 2024-03-26
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Scoins
Change date: 2024-03-26
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Ross Barnett
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-26
Psc name: Barnett Group Enterprises Limited
Documents
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Aug 2023
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-09
Psc name: Barnett Group Enterprises Limited
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-09
Psc name: Ross Barnett
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-21
Psc name: Paul Philip Mansfield
Documents
Appoint person secretary company with name date
Date: 27 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-21
Officer name: Mrs Lucie Mansfield
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Capital variation of rights attached to shares
Date: 14 Jan 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Jan 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE
Change date: 2022-07-21
Old address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mrs Katherine Scoins
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2021
Action Date: 12 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-12
Charge number: 075104590004
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Philip Mansfield
Change date: 2020-07-15
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Paul Philip Mansfield
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Philip Mansfield
Change date: 2017-11-21
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Philip Mansfield
Change date: 2017-11-21
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Philip Mansfield
Change date: 2017-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Mr Paul Philip Mansfield
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 22 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-22
Charge number: 075104590003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2016
Action Date: 20 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-20
Charge number: 075104590002
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-18
Charge number: 075104590001
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-13
Officer name: Mrs Katherine Scoins
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 18 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Philip Mansfield
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 18 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Ross Barnett
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 37 St Margaret's Street Canterbury Kent CT1 2TU England
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Barnett
Change date: 2011-02-01
Documents
Some Companies
3RD FLOOR,LEEDS,LS1 5QS
Number: | 02769288 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST SIDE DEVELOPMENTS LIMITED
864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 10856680 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEPHONE HOUSE 69-77,LONDON,EC2A 4NW
Number: | 04056153 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 04970830 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADDON PROPERTY COMPANY LIMITED
THOMAS WESTCOTT 7,BRIDGWATER,TA6 3DT
Number: | 08539726 |
Status: | ACTIVE |
Category: | Private Limited Company |
92-94 VALLEY ROAD,BRIGHTON,BN41 2TQ
Number: | 11368500 |
Status: | ACTIVE |
Category: | Private Limited Company |