MAJESTIC FAMILY SERVICES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-29 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-14 update statutory_documents ADOPT ARTICLES 03/04/2023
2023-05-19 delete person Emma Coyne
2023-05-19 delete person Jayne Munn
2023-05-19 delete person Lisa James
2023-05-19 delete source_ip 151.101.130.159
2023-05-19 insert person Hayley Lawley
2023-05-19 insert person Jacqui Nicholls
2023-05-19 insert person Louise Caudrey
2023-05-19 insert source_ip 141.193.213.11
2023-05-19 insert source_ip 141.193.213.10
2023-05-19 update robots_txt_status majesticfs.co.uk: 0 => 200
2023-05-19 update robots_txt_status www.majesticfs.co.uk: 0 => 200
2023-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNETT GROUP ENTERPRISES LIMITED
2023-05-10 update statutory_documents CESSATION OF ROSS BARNETT AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-27 update statutory_documents SECRETARY APPOINTED MRS LUCIE MANSFIELD
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-27 update statutory_documents CESSATION OF PAUL PHILIP MANSFIELD AS A PSC
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-10-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ
2022-08-07 insert address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 2RE
2022-08-07 update registered_address
2022-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2022 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ
2022-07-08 delete person Sam Burrett
2022-07-08 insert person Amy Noone
2022-07-08 insert person Hayley Long
2022-07-08 insert person Jayne Munn
2022-07-08 insert person Laura Osborn
2022-07-08 update person_title Emma Coyne: Registered Manager => Registered Manager; Registered Manager - the Laurels
2022-07-08 update person_title Serena Bartram: Deputy Manager => Deputy Manager - the Laurels
2022-03-31 delete otherexecutives Kate Scoins
2022-03-31 insert coo Kate Scoins
2022-03-31 delete person Amy Noone
2022-03-31 delete person Andreia Santos
2022-03-31 insert person Emily Ellison
2022-03-31 insert person Emma Coyne
2022-03-31 insert person Lisa Pearce
2022-03-31 insert person Sam Burrett
2022-03-31 update person_description Lisa James => Lisa James
2022-03-31 update person_description Serena Bartram => Serena Bartram
2022-03-31 update person_title Kate Scoins: Social Workers; Registered Manager; Social Worker With Social Work England; Director => Social Workers; Operations Director
2022-03-31 update person_title Lisa James: Nurse With a RGN; Family Assessment Nurse => Nurse With a RGN
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-14 delete source_ip 139.162.228.250
2021-09-14 insert source_ip 151.101.130.159
2021-09-14 update robots_txt_status majesticfs.co.uk: 200 => 0
2021-09-14 update robots_txt_status www.majesticfs.co.uk: 200 => 0
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SCOINS / 17/05/2021
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 3 => 4
2021-04-15 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075104590004
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 15/07/2020
2020-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 15/07/2020
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-03 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-25 update website_status FlippedRobots => OK
2018-10-25 delete source_ip 195.20.232.83
2018-10-25 insert source_ip 139.162.228.250
2018-10-25 update robots_txt_status www.majesticfs.co.uk: 404 => 200
2018-08-23 update website_status InternalTimeout => FlippedRobots
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-03 update website_status OK => InternalTimeout
2018-05-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 21/11/2017
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 21/11/2017
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 21/11/2017
2017-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 21/11/2017
2017-05-02 insert contact_pages_linkeddomain typeform.com
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-07 update num_mort_charges 1 => 3
2016-07-07 update num_mort_outstanding 1 => 3
2016-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075104590003
2016-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075104590002
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-05 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075104590001
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2015-06-12 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE SCOINS
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-12 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-09 update statutory_documents 31/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 37 ST MARGARET'S STREET CANTERBURY KENT ENGLAND CT1 2TU
2014-04-07 insert address 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP MANSFIELD / 01/01/2014
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BARNETT / 01/01/2014
2014-03-14 update statutory_documents 31/01/14 FULL LIST
2014-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU ENGLAND
2014-01-19 update website_status OK => FlippedRobots
2013-10-06 delete address The Laurels . 16 Freemans Road Minster . Kent . CT12 4EL
2013-10-06 update primary_contact The Laurels . 16 Freemans Road Minster . Kent . CT12 4EL => null
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-20 update website_status ServerDown => OK
2013-05-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-14 update statutory_documents 31/01/13 FULL LIST
2012-10-25 insert person Kate Scoins
2012-10-25 insert person Ross Barnett
2012-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-08 update statutory_documents 31/01/12 FULL LIST
2012-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BARNETT / 01/02/2011
2011-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION