Advanced company searchLink opens in new window

MAJESTIC GARAGE (GOOLE) LTD

Company number 07660263

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)
30 Jan 2024 AA Micro company accounts made up to 31 May 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
20 Jun 2021 AD01 Registered office address changed from Unit 1B Rawcliffe Road Airmyn Goole East Riding of Yorkshire DN14 6UH England to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 20 June 2021
07 Jan 2021 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 CH01 Director's details changed for Mr Alec Johnson on 7 October 2020
02 Oct 2020 PSC04 Change of details for Mr Alec Johnson as a person with significant control on 2 October 2020
02 Oct 2020 PSC04 Change of details for Mr Steven Goodhand as a person with significant control on 2 October 2020
07 Jul 2020 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole DN14 6HD to Unit 1B Rawcliffe Road Airmyn Goole East Riding of Yorkshire DN14 6UH on 7 July 2020
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 PSC01 Notification of Steven Goodhand as a person with significant control on 1 April 2018
28 Jan 2019 AA Micro company accounts made up to 31 May 2018
17 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
17 Jul 2018 AP01 Appointment of Mr Steven Goodhand as a director on 1 April 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Jul 2017 PSC01 Notification of Alec Johnson as a person with significant control on 1 July 2016
27 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5