MCGOFF GROUP FACILITIES SERVICES LIMITED
Company number 09602852
- Company Overview for MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)
- Filing history for MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)
- People for MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)
- Charges for MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)
- More for MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)
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) |
---|---|---|---|
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | MR01 | Registration of charge 096028520002, created on 6 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr James Matthew Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David John Paul Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Christopher Andrew Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Robert Foran on 8 February 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
06 Jun 2018 | TM01 | Termination of appointment of Graham James Forrester as a director on 8 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | 21/05/17 Statement of Capital gbp 10.3 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | MR01 | Registration of charge 096028520001, created on 18 July 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
01 Sep 2015 | SH02 | Sub-division of shares on 20 July 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
13 Aug 2015 | AP01 | Appointment of James Matthew Mcgoff as a director on 20 July 2015 |