Advanced company searchLink opens in new window

MCG COMMERCIAL LIMITED

Company number 07596202

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)
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 TM01 Termination of appointment of Hugh Mcgovern as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of Mr John Hugh Mcgovern as a director on 21 October 2019
17 Jul 2019 TM01 Termination of appointment of John Mcgovern as a director on 16 July 2019
02 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,750,000
29 Dec 2015 AA Accounts for a small company made up to 31 March 2015
16 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2015
11 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2015
22 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

Statement of capital on 2015-12-16
  • GBP 1,848,754
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015 and again on 16/12/2015
19 Mar 2015 CH01 Director's details changed for John Mcgovern on 19 March 2015
20 Jan 2015 AD01 Registered office address changed from , Unit 2 Challenge Road, Ashford, Middlesex, TW15 1AX to Mcgovern House Amberley Way Hounslow Middlesex TW4 6BH on 20 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Art 14 disapplied,overdraft agreement,facility agreement & dir auth to execute & deliver security 19/09/2014
02 Oct 2014 MR01 Registration of charge 075962020002, created on 22 September 2014
02 Oct 2014 MR01 Registration of charge 075962020003, created on 22 September 2014
02 Oct 2014 MR01 Registration of charge 075962020001, created on 22 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 May 2014 AP01 Appointment of Mr Hugh Mcgovern as a director
20 May 2014 TM01 Termination of appointment of Victoria Mcgovern as a director