MCGOFF GROUP FACILITIES SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Cessation of David John Paul Mcgoff as a person with significant control on 2023-04-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

02/06/232 June 2023 Cessation of Declan Thomas Mcgoff as a person with significant control on 2023-04-12

View Document

02/06/232 June 2023 Notification of Mcgoff Construction Services Ltd as a person with significant control on 2023-04-12

View Document

02/06/232 June 2023 Cessation of Christopher Andrew Mcgoff as a person with significant control on 2023-04-12

View Document

22/05/2322 May 2023 Director's details changed for Mr Dean Johnson on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr Matthew Adley as a director on 2023-05-02

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Termination of appointment of David Robert Foran as a director on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr Dean Johnson as a director on 2023-05-02

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2021-06-04

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-05-21

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2022-06-01

View Document

31/01/2331 January 2023 Notification of Declan Thomas Mcgoff as a person with significant control on 2022-03-05

View Document

31/01/2331 January 2023 Notification of David John Paul Mcgoff as a person with significant control on 2022-03-05

View Document

31/01/2331 January 2023 Change of details for Mr Christopher Andrew Mcgoff as a person with significant control on 2022-03-05

View Document

01/06/221 June 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/06/214 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096028520002

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT FORAN / 08/02/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1 ST. GEORGES COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5TP UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MAYFIELD HOUSE LYON ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5EF UNITED KINGDOM

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORRESTER

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 21/05/17 Statement of Capital gbp 10.3

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/09/161 September 2016 ADOPT ARTICLES 25/07/2016

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096028520001

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 SUB-DIVISION 20/07/15

View Document

28/08/1528 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 10.3

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DAVID ROBERT FORAN

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED JAMES MATTHEW MCGOFF

View Document

13/08/1513 August 2015 ADOPT ARTICLES 06/07/2015

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/154 August 2015 COMPANY NAME CHANGED MCGOFF AND BYRNE FACILITIES SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED CHRISTOPHER ANDREW MCGOFF

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company