MAJESTICARE HOLDINGS 1 LIMITED

07892748
NOVA HOUSE HALL FARM WAY SMALLEY ILKESTON DE7 6JS

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 31 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Sep 2023 officers Appointment of director (Miss Angela Jayne Boxall) 2 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 accounts Annual Accounts 31 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Jun 2022 accounts Annual Accounts 34 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 May 2021 accounts Annual Accounts 35 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Jun 2020 accounts Annual Accounts 35 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Mar 2019 accounts Annual Accounts 34 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Apr 2018 accounts Annual Accounts 36 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Mar 2017 accounts Annual Accounts 34 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
19 Jan 2017 officers Termination of appointment of director (Erica Jayne Hart) 1 Buy now
22 Jun 2016 accounts Annual Accounts 24 Buy now
10 Feb 2016 annual-return Annual Return 10 Buy now
14 Aug 2015 mortgage Registration of a charge 11 Buy now
13 Apr 2015 accounts Annual Accounts 26 Buy now
03 Feb 2015 annual-return Annual Return 10 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2014 annual-return Annual Return 47 Buy now
18 Mar 2014 mortgage Registration of a charge 35 Buy now
27 Feb 2014 mortgage Registration of a charge 44 Buy now
04 Dec 2013 mortgage Statement of release/cease from a charge 2 Buy now
21 Nov 2013 incorporation Memorandum Articles 24 Buy now
21 Nov 2013 resolution Resolution 162 Buy now
21 Nov 2013 resolution Resolution 5 Buy now
21 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Nov 2013 capital Statement of capital (Section 108) 34 Buy now
21 Nov 2013 insolvency Solvency statement dated 13/11/13 2 Buy now
21 Nov 2013 resolution Resolution 6 Buy now
15 Nov 2013 capital Return of Allotment of shares 172 Buy now
14 Nov 2013 officers Termination of appointment of director (Castlegate Directors Limited) 2 Buy now
05 Nov 2013 resolution Resolution 3 Buy now
05 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 48 Buy now
05 Nov 2013 capital Notice of particulars of variation of rights attached to shares 45 Buy now
05 Nov 2013 capital Notice of name or other designation of class of shares 4 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Gavin Cummins) 2 Buy now
05 Nov 2013 officers Appointment of director (Steven Christopher Oakes) 3 Buy now
05 Nov 2013 officers Appointment of director (Erica Jayne Hart) 3 Buy now
05 Nov 2013 officers Appointment of director (Roger William Mohan Pratap) 3 Buy now
05 Nov 2013 resolution Resolution 1 Buy now
05 Nov 2013 resolution Resolution 36 Buy now
29 Oct 2013 mortgage Registration of a charge 13 Buy now
24 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 14 Buy now
14 Jan 2013 officers Change of particulars for director (Gavin George Cummins) 3 Buy now
13 Aug 2012 officers Change of particulars for corporate director (Castlegate Directors Limited) 3 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
28 Dec 2011 incorporation Incorporation Company 28 Buy now