Advanced company searchLink opens in new window

START JUDGEGILL LIMITED

Company number 03140913

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)
04 Mar 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 69.4665
04 Mar 2016 CH01 Director's details changed for Kevin John Gill on 1 January 2015
06 Jan 2016 AA Full accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 69.4665
27 Feb 2015 TM01 Termination of appointment of Jennifer Jill Mcaleer as a director on 26 January 2015
08 Dec 2014 AA Full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 69.4665
23 Oct 2013 AD01 Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013
05 Aug 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 MR01 Registration of charge 031409130004
12 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Michael Harold Curtis on 6 April 2012
28 Dec 2012 AA Full accounts made up to 31 March 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Kevin John Gill on 1 November 2011
29 Dec 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 69.46
02 Jun 2011 SH02 Sub-division of shares on 10 May 2011
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 10/05/2011
07 Apr 2011 CERTNM Company name changed start creative LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
07 Apr 2011 CONNOT Change of name notice
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1