Advanced company searchLink opens in new window

CG SHIELD HOUSE (UK) NO.1 LIMITED

Company number 04131311

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)
30 Jul 2012 AP01 Appointment of Mr Gordon Robert Mckie as a director
27 Jul 2012 MEM/ARTS Memorandum and Articles of Association
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2012 AA Accounts made up to 31 December 2011
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
15 Jul 2011 AA Accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
09 Dec 2010 AP01 Appointment of Mr Gregory J Hartman as a director
09 Dec 2010 TM01 Termination of appointment of Jonathan Paul as a director
11 Oct 2010 AA Accounts made up to 31 December 2009
17 Aug 2010 AD01 Registered office address changed from Heachcoat House 20 Savile Row London W1S 3PR on 17 August 2010
20 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Patrick Kenny Fox on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Jonathan Herbert Paul on 20 January 2010
30 Oct 2009 AA Accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 27/12/08; full list of members
22 Oct 2008 AA Accounts made up to 31 December 2007
18 Feb 2008 363s Return made up to 27/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Nov 2007 363s Return made up to 27/12/06; change of members
30 Aug 2007 AA Accounts made up to 31 December 2006
07 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2007 395 Particulars of mortgage/charge
30 Nov 2006 287 Registered office changed on 30/11/06 from: fifth floor julco house 26-28 great portland street london W1W 8AS
30 Nov 2006 288a New secretary appointed;new director appointed