MAJESTIC COURT MANAGEMENT COMPANY LIMITED
Company number 01258091
- Company Overview for MAJESTIC COURT MANAGEMENT COMPANY LIMITED (01258091)
- Filing history for MAJESTIC COURT MANAGEMENT COMPANY LIMITED (01258091)
- People for MAJESTIC COURT MANAGEMENT COMPANY LIMITED (01258091)
- More for MAJESTIC COURT MANAGEMENT COMPANY LIMITED (01258091)
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
|
|
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
|
|
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
|
|
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 |