Advanced company searchLink opens in new window

GOVERNOR HOLDINGS LIMITED

Company number NI642567

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)
12 May 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
30 Aug 2022 CS01 Confirmation statement made on 6 December 2021 with updates
22 Oct 2021 CH01 Director's details changed for Mr Christopher Robinson on 22 October 2021
04 Oct 2021 CS01 Confirmation statement made on 6 December 2020 with updates
04 Oct 2021 PSC01 Notification of Christopher Robinson as a person with significant control on 1 December 2019
04 Oct 2021 PSC07 Cessation of Cwj Fund Limited as a person with significant control on 1 December 2019
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 AD01 Registered office address changed from 12 Governors Gate Meadow Hillsborough BT26 6FY Northern Ireland to 14 Bresagh Road Lisburn BT27 6TU on 22 February 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2
06 Oct 2020 TM01 Termination of appointment of David James Robinson as a director on 1 October 2020
06 Oct 2020 CH01 Director's details changed for Mr Christopher Robinson on 6 October 2020
06 Oct 2020 AP01 Appointment of Mr Christopher Robinson as a director on 1 October 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
06 Dec 2019 TM02 Termination of appointment of Chris William Robinson as a secretary on 1 December 2019
06 Dec 2019 TM01 Termination of appointment of Chris William Robinson as a director on 1 December 2019
06 Dec 2019 PSC02 Notification of Cwj Fund Limited as a person with significant control on 1 December 2019
06 Dec 2019 AP01 Appointment of Mr David James Robinson as a director on 1 December 2019
06 Dec 2019 AD01 Registered office address changed from PO Box BT26 6FT 6 6 Park Lane Gate Hillsborough BT26 6FT Northern Ireland to 12 Governors Gate Meadow Hillsborough BT26 6FY on 6 December 2019
06 Dec 2019 PSC07 Cessation of Chris William Robinson as a person with significant control on 1 January 2019
13 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 AD01 Registered office address changed from 6 Park Lane Gate Hillsborough BT26 6FT Northern Ireland to PO Box BT26 6FT 6 6 Park Lane Gate Hillsborough BT26 6FT on 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates