Advanced company searchLink opens in new window

JUDGE INVESTMENT PROPERTIES LIMITED

Company number 15247671

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
29 Apr 2024 AD01 Registered office address changed from Hillside View Back Lane Apperknowle Dronfield S18 4BU England to 11 Upper Newbold Close Chesterfield S41 8XD on 29 April 2024
28 Feb 2024 SH19 Statement of capital on 28 February 2024
  • GBP 626,216
28 Feb 2024 SH20 Statement by Directors
28 Feb 2024 CAP-SS Solvency Statement dated 01/02/24
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share exchange 01/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2024 SH20 Statement by Directors
20 Feb 2024 CAP-SS Solvency Statement dated 01/02/24
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 01/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2024 SH20 Statement by Directors
09 Feb 2024 CAP-SS Solvency Statement dated 01/02/24
09 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 01/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2024 MA Memorandum and Articles of Association
09 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 share exchange 01/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 AP01 Appointment of Mr Michael Jonathan Whitaker as a director on 1 February 2024
06 Feb 2024 MR01 Registration of charge 152476710004, created on 1 February 2024
02 Feb 2024 MR01 Registration of charge 152476710002, created on 1 February 2024
02 Feb 2024 MR01 Registration of charge 152476710003, created on 1 February 2024
04 Jan 2024 AD01 Registered office address changed from The Arches 220 West Street Sheffield South Yorkshire S1 4EU United Kingdom to Hillside View Back Lane Apperknowle Dronfield S18 4BU on 4 January 2024
22 Dec 2023 MR01 Registration of charge 152476710001, created on 19 December 2023
30 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-10-30
  • GBP 1