Advanced company searchLink opens in new window

MCGOFF CONSTRUCTION LIMITED

Company number 01127310

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)
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Dec 2023 AA Full accounts made up to 31 March 2023
16 Jun 2023 PSC05 Change of details for Mcgoff Group Holdings Limited as a person with significant control on 18 April 2023
28 Mar 2023 AA Full accounts made up to 31 March 2022
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2023
31 Jan 2023 PSC07 Cessation of Christopher Andrew Mcgoff as a person with significant control on 5 March 2022
31 Jan 2023 PSC02 Notification of Mcgoff Group Holdings Limited as a person with significant control on 5 March 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/02/2023
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 March 2020
04 Mar 2020 MR01 Registration of charge 011273100015, created on 26 February 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Feb 2020 MR04 Satisfaction of charge 11 in full
14 Feb 2020 MR04 Satisfaction of charge 10 in full
30 Dec 2019 AA Full accounts made up to 31 March 2019
23 Apr 2019 CH01 Director's details changed for Mr James Matthew Mcgoff on 8 February 2019
23 Apr 2019 CH01 Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019
23 Apr 2019 CH01 Director's details changed for Mr David John Paul Mcgoff on 8 February 2019
23 Apr 2019 CH01 Director's details changed for Mr Christopher Andrew Mcgoff 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 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association