- Company Overview for YOFAH ESTATES LIMITED (08253259)
- Filing history for YOFAH ESTATES LIMITED (08253259)
- People for YOFAH ESTATES LIMITED (08253259)
- Charges for YOFAH ESTATES LIMITED (08253259)
- More for YOFAH ESTATES LIMITED (08253259)
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) |
---|---|---|---|
20 Jul 2017 | AP01 | Appointment of Mr Pincus Mann as a director on 19 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | TM01 | Termination of appointment of Abraham Low as a director on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Abraham Low as a person with significant control on 19 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 63 Lampard Grove London N16 6XA to 46B Theydon Road London E5 9NA on 19 July 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | NEWINC | Incorporation |