- Company Overview for THE GOVERNANCE FORUM LIMITED (06881402)
- Filing history for THE GOVERNANCE FORUM LIMITED (06881402)
- People for THE GOVERNANCE FORUM LIMITED (06881402)
- More for THE GOVERNANCE FORUM LIMITED (06881402)
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
|
|
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
|
|
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
|
|
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 |