Advanced company searchLink opens in new window

MCGOVERN HOLDINGS LIMITED

Company number 09577241

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 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
22 May 2019 PSC01 Notification of George Heydon as a person with significant control on 18 February 2019
20 May 2019 PSC07 Cessation of Rob Hughes as a person with significant control on 30 June 2018
20 May 2019 TM01 Termination of appointment of Robert Hughes as a director on 30 June 2018
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 TM01 Termination of appointment of Andrew James Pickersgill as a director on 14 May 2018
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
14 May 2018 AP01 Appointment of Mr Andrew James Pickersgill as a director on 14 May 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 SH08 Change of share class name or designation
07 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2017 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 CH01 Director's details changed for Mr Robert Hughes on 23 July 2015
29 Jul 2015 AP01 Appointment of Robert Hughes as a director on 23 July 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 100
29 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 1