JUDGE INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-10-29 with updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Registered office address changed from Hillside View Back Lane Apperknowle Dronfield S18 4BU England to 11 Upper Newbold Close Chesterfield S41 8XD on 2024-04-29

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Statement of capital on 2024-02-28

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of Mr Michael Jonathan Whitaker as a director on 2024-02-01

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024

View Document

06/02/246 February 2024 Registration of charge 152476710004, created on 2024-02-01

View Document

02/02/242 February 2024 Registration of charge 152476710003, created on 2024-02-01

View Document

02/02/242 February 2024 Registration of charge 152476710002, created on 2024-02-01

View Document

04/01/244 January 2024 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 2024-01-04

View Document

22/12/2322 December 2023 Registration of charge 152476710001, created on 2023-12-19

View Document

30/10/2330 October 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company