- Company Overview for GOVERNEFFECT LIMITED (03234235)
- Filing history for GOVERNEFFECT LIMITED (03234235)
- People for GOVERNEFFECT LIMITED (03234235)
- More for GOVERNEFFECT LIMITED (03234235)
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) |
---|---|---|---|
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 | |
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
|
|
13 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
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
|
|
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
|
|
15 Oct 2012 | TM01 | Termination of appointment of Lawrence Hutchings as a director |