-
MAJOR FAMILY LAW LIMITED - 12 West Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 06972665
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 West Road
- Ponteland
- Newcastle Upon Tyne
- Tyne And Wear
- NE20 9SU 12 West Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9SU UK
Management
- Managing Directors
- MAJOR, Joanne Hilary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-25
- Age Of Company 2009-07-25 14 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Ms Joanne Hilary Major
- Mrs Joanne Hilary Major
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Last Return Made Up To:
- 2012-07-25
- Annual Return
- Due Date: 2025-05-06
- Last Date: 2024-04-22
-
MAJOR FAMILY LAW LIMITED Company Description
- MAJOR FAMILY LAW LIMITED is a ltd registered in United Kingdom with the Company reg no 06972665. Its current trading status is "live". It was registered 2009-07-25. It has declared SIC or NACE codes as "69102". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-07-25.It can be contacted at 12 West Road .
Get MAJOR FAMILY LAW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Major Family Law Limited - 12 West Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
- 2009-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAJOR FAMILY LAW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-04-03) - MR04
-
termination-secretary-company-with-name-termination-date (2024-04-03) - TM02
-
confirmation-statement-with-no-updates (2024-04-23) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-12) - AA
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-22) - AA
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-26) - AA
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-21) - CS01
-
termination-director-company-with-name-termination-date (2020-07-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-05) - AA
-
resolution (2020-09-07) - RESOLUTIONS
-
memorandum-articles (2020-09-07) - MA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-08-21) - PSC07
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC01
-
change-to-a-person-with-significant-control (2019-07-31) - PSC04
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
confirmation-statement-with-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-10) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-20) - MR01
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
appoint-person-director-company-with-name (2013-10-17) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-10-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-10-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-08-05) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-08-02) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-07-25) - NEWINC
-
legacy (2009-08-17) - 288a
-
legacy (2009-08-03) - 288b