Mcg Construction Recruitment Ltd was founded on 08 April 2010 and has its registered office in Hertfordshire, it's status at Companies House is "Active". Mcg Construction Recruitment Ltd has 5 directors. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGINLEY, Seamus | 26 August 2011 | - | 1 |
ROBSON, Ricky | 11 December 2019 | - | 1 |
HENDERSON, Grant | 20 September 2017 | 15 September 2020 | 1 |
MCNULTY, Paul Howard | 15 September 2011 | 21 November 2013 | 1 |
SLINGER, Howard John | 06 May 2010 | 17 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 06 October 2020 | |
TM01 - Termination of appointment of director | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
RESOLUTIONS - N/A | 13 July 2020 | |
CH01 - Change of particulars for director | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 02 October 2019 | |
MR01 - N/A | 03 September 2019 | |
CS01 - N/A | 12 April 2019 | |
MR04 - N/A | 04 December 2018 | |
AP01 - Appointment of director | 05 November 2018 | |
MR01 - N/A | 25 October 2018 | |
MR01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
MR04 - N/A | 03 October 2018 | |
MR01 - N/A | 14 June 2018 | |
CS01 - N/A | 11 June 2018 | |
MR04 - N/A | 29 May 2018 | |
MR04 - N/A | 29 May 2018 | |
RESOLUTIONS - N/A | 05 February 2018 | |
SH19 - Statement of capital | 05 February 2018 | |
CAP-SS - N/A | 05 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
MR01 - N/A | 20 June 2017 | |
CS01 - N/A | 24 May 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP01 - Appointment of director | 29 December 2016 | |
TM01 - Termination of appointment of director | 28 December 2016 | |
AD01 - Change of registered office address | 15 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 08 October 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR04 - N/A | 05 August 2015 | |
MR01 - N/A | 09 July 2015 | |
MR01 - N/A | 09 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AAMD - Amended Accounts | 13 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AD01 - Change of registered office address | 03 December 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AD01 - Change of registered office address | 03 June 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AD01 - Change of registered office address | 27 June 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2012 | |
CERTNM - Change of name certificate | 20 December 2011 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AA - Annual Accounts | 04 November 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AR01 - Annual Return | 14 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
NEWINC - New incorporation documents | 08 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 18 October 2018 | Outstanding |
N/A |
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Fully Satisfied |
N/A |
A registered charge | 16 June 2017 | Fully Satisfied |
N/A |
A registered charge | 19 June 2015 | Fully Satisfied |
N/A |
A registered charge | 19 June 2015 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 31 January 2013 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 31 January 2013 | Fully Satisfied |
N/A |
Debenture | 13 August 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 July 2010 | Fully Satisfied |
N/A |
Debenture | 12 May 2010 | Fully Satisfied |
N/A |