MCGOVERN CONSTRUCTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06350883 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MCGOVERN CONSTRUCTION SERVICES LIMITED is an active private limited company with number 06350883. It was incorporated 16 years, 9 months, 10 days ago, on 22 August 2007. The company address is 39 Blackbird Hill, London, NW9 8RS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
New address: 39 Blackbird Hill London NW9 8RS
Change date: 2023-03-24
Old address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person secretary company with change date
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Joseph Mcgovern
Change date: 2019-09-01
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Thomas Mcgovern
Change date: 2019-09-01
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Damian Thomas Mcgovern
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2015
Action Date: 03 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-03
Old address: 35 Paul Street London London EC2A 4UQ
New address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/11/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / damian mcgovern / 01/07/2008
Documents
Some Companies
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 09732519 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | 01263174 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 06156482 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ELMSHURST CRESCENT,LONDON,N2 0LP
Number: | 10491333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMS PROPERTIES (HUDDERSFIELD) LIMITED
FLAT 3,HUDDERSFIELD,HD4 5SF
Number: | 11242288 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS TAX CONSULTANCY LIMITED
17 OLDFIELD MEWS,LONDON,N6 5XA
Number: | 07318358 |
Status: | ACTIVE |
Category: | Private Limited Company |