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)
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2017 PSC02 Notification of West Quay Shopping Centre Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mr Peter Frank Cooper on 1 June 2015
24 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
25 Apr 2014 TM01 Termination of appointment of Richard Shaw as a director
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
15 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders