Advanced company searchLink opens in new window

MCAVOY MODULAR OFFSITE LIMITED

Company number NI008762

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)
19 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 31 August 2023
06 Mar 2024 AA Full accounts made up to 31 May 2023
13 Sep 2023 CS01 31/08/23 Statement of Capital gbp 10300368
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/06/2024.
08 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 31 August 2022
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 31 August 2022
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 10,300,368
20 Jan 2023 MR01 Registration of charge NI0087620024, created on 20 January 2023
18 Jan 2023 MA Memorandum and Articles of Association
14 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in nom capital 22/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 CERTNM Company name changed mcavoy group LIMITED - the\certificate issued on 14/12/22
  • RES15 ‐ Change company name resolution on 2022-11-22
14 Dec 2022 CONNOT Change of name notice
03 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
05 Oct 2022 MR01 Registration of charge NI0087620023, created on 4 October 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 was registered 04/08/2023
  • ANNOTATION Second Filing a second filed CS01 was registered on 08/09/2023
04 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2022 PSC02 Notification of Mcavoy Holdings Limited as a person with significant control on 14 July 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 9,488,830
26 Apr 2022 AA01 Current accounting period extended from 30 April 2022 to 31 May 2022
21 Apr 2022 AP03 Appointment of Mr Martin James Daly as a secretary on 6 January 2022
21 Apr 2022 TM01 Termination of appointment of Nicholas John Hudson as a director on 6 January 2022
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
19 Aug 2021 AP01 Appointment of Mr Martin James Daly as a director on 23 July 2021
19 Aug 2021 AP01 Appointment of Stephen Robert Clayton as a director on 23 July 2021
20 Jul 2021 AA Group of companies' accounts made up to 30 April 2021