Advanced company searchLink opens in new window

GOVERNEFFECT LIMITED

Company number 03234235

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2023 PSC05 Change of details for West Quay Shopping Centre Limited as a person with significant control on 16 January 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023
17 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2022 AP01 Appointment of Mr Dominic Martin Etienne Page as a director on 25 February 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of Christie Baird as a director on 25 February 2022
25 Nov 2021 AP01 Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021
24 Nov 2021 AP01 Appointment of Ms Christie Baird as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
09 Nov 2021 CH01 Director's details changed for Mr. Simon Charles Travis on 11 October 2021
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
07 May 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 5 May 2020
07 May 2020 AP01 Appointment of Mr. Simon Charles Travis as a director on 5 May 2020
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
08 May 2019 AP01 Appointment of Mr Andrew John Berger-North as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Peter Frank Cooper as a director on 30 April 2019