Advanced company searchLink opens in new window

THE GOVERNANCE FORUM LIMITED

Company number 06881402

Filter by category

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)
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with no updates
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 AD01 Registered office address changed from C/O Bloomer Heaven Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to C/O Mha Macintyre Hudson Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 18 May 2016
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 CH03 Secretary's details changed for Lisa Marie Elliott on 24 May 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from C/O Bloomer Heaven Rutland House 148 Edmund Street Handsworth Wood Birmingham West Midlands B3 2FD United Kingdom on 30 May 2012
14 Sep 2011 AD01 Registered office address changed from C/O Bloomer Heavel 33-35 Lionel Street Birmingham West Midlands B3 1AB on 14 September 2011
24 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AA01 Current accounting period extended from 30 April 2010 to 31 August 2010
09 Aug 2010 AD01 Registered office address changed from C/O Karl George Limited 33-35 Lionel Street Birmingham West Midlands B3 1AB on 9 August 2010
25 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
25 May 2010 AD02 Register inspection address has been changed
29 Jun 2009 288c Director's change of particulars / karl george / 20/06/2009
11 May 2009 288a Secretary appointed lisa elliott
11 May 2009 287 Registered office changed on 11/05/2009 from 20 station road radyr cardiff CF15 8AA