Advanced company searchLink opens in new window

MAJESTIC COURT MANAGEMENT COMPANY LIMITED

Company number 01258091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2017 AD01 Registered office address changed from 153 Praed Street London W2 1RL to 325 Latimer Road London W10 6RA on 29 March 2017
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 May 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
13 Apr 2016 AP01 Appointment of Mr Niall Kelly as a director on 11 April 2016
02 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 29 September 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 19
01 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
19 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 March 2013
20 Feb 2015 TM01 Termination of appointment of Maurice Moore as a director on 15 January 2015
13 Feb 2015 AP01 Appointment of Mr Sean Powell as a director on 15 July 2013
15 Jan 2015 AP01 Appointment of Mr Maurice Moore as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Sean Powell as a director on 15 January 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 19
13 Jan 2014 TM01 Termination of appointment of Craig Law as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 19
08 Nov 2013 AD01 Registered office address changed from 14 Grenham Road Birchington Kent CT7 9JH United Kingdom on 8 November 2013
16 Jul 2013 AP01 Appointment of Mr Sean Powell as a director
02 Jul 2013 TM01 Termination of appointment of Richard Eaton as a director
18 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
15 Mar 2013 AP01 Appointment of Richard George Eaton as a director
10 Jan 2013 AP01 Appointment of Mr Craig Law as a director
10 Jan 2013 TM01 Termination of appointment of Richard Eaton as a director