Advanced company searchLink opens in new window

GOVERNOR LIMITED

Company number 07954655

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 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Oct 2016 MR08 Registration of charge 079546550001, created on 7 October 2016 without deed
29 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 10,000
12 Jul 2012 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary
12 Jul 2012 AP01 Appointment of Mrs Jessie Bell as a director
12 Jul 2012 TM01 Termination of appointment of Thomas Russell as a director