(CS01) Confirmation statement with no updates Sunday 7th April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed h mcgovern & son holdings LIMITEDcertificate issued on 02/06/23
filed on: 2nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 19th May 2023.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd December 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 7th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075958740003, created on Tuesday 29th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(40 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 12th August 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH03) On Thursday 3rd September 2020 secretary's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 21st October 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 16th July 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 19th March 2014 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th March 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st March 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Unit 2 Challenge Road Ashford Middlesex TW15 1AX to Mcgovern House Amberley Way Hounslow Middlesex TW4 6BH on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2014
| resolution
|
|
(MR01) Registration of charge 075958740001, created on Monday 22nd September 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 075958740002, created on Monday 22nd September 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(33 pages)
|
(CH01) On Friday 4th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 7th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 7th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 1st August 2012 from Gable House 239 Regents Park Road London N3 3LF United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 24th April 2012 from 43 Meadway Ashford Middlesex TW15 2TJ United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On Thursday 16th June 2011 - new secretary appointed
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th April 2011
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 13th April 2011 from Gable House 239 Regents Park Road London N3 3LF United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(8 pages)
|