MAJESTICARE (EVESHAM) HOLDINGS LIMITED

09306240
NOVA HOUSE HALL FARM WAY SMALLEY ILKESTON DE7 6JS

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 20 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 resolution Resolution 2 Buy now
07 Oct 2023 incorporation Memorandum Articles 37 Buy now
28 Sep 2023 officers Appointment of director (Miss Angela Jayne Boxall) 2 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Apr 2021 accounts Annual Accounts 13 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 8 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 8 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 10 Buy now
01 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 mortgage Registration of a charge 20 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
26 Apr 2017 capital Return of Allotment of shares 4 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Feb 2016 resolution Resolution 45 Buy now
11 Feb 2016 capital Return of Allotment of shares 4 Buy now
11 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2016 officers Termination of appointment of director (Erica Jayne Hart) 2 Buy now
14 Jan 2016 accounts Annual Accounts 2 Buy now
18 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
19 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 officers Appointment of director (Mr Steven Christopher Oakes) 2 Buy now
18 Mar 2015 officers Appointment of director (Ms Erica Jayne Hart) 2 Buy now
18 Mar 2015 officers Appointment of director (Mr Roger William Mohan Pratap) 2 Buy now
18 Mar 2015 officers Termination of appointment of director (Dominique Christiane Tai) 1 Buy now
18 Mar 2015 officers Termination of appointment of director (Castlegate Directors Limited) 1 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 officers Change of particulars for director (Mrs Dominique Christiane Tai) 2 Buy now
11 Nov 2014 incorporation Incorporation Company 18 Buy now