- Company Overview for J. SAFRA REAL ESTATE UK LIMITED (08642316)
- Filing history for J. SAFRA REAL ESTATE UK LIMITED (08642316)
- People for J. SAFRA REAL ESTATE UK LIMITED (08642316)
- More for J. SAFRA REAL ESTATE UK LIMITED (08642316)
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) |
---|---|---|---|
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | AP01 | Appointment of Mr Daniel Wainberg as a director on 21 March 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2017 | |
10 Aug 2017 | PSC01 | Notification of Joseph Yacoub Safra as a person with significant control on 6 April 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Daniel Louis Midda as a director on 1 June 2017 | |
10 May 2017 | AP01 | Appointment of Mr Joshua David Singer as a director on 9 May 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
20 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Jul 2015 | AP03 | Appointment of Daniel Prithviraj Lewis as a secretary on 30 July 2015 | |
18 May 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | CERTNM |
Company name changed J.S. immo services (uk) LIMITED\certificate issued on 01/04/15
|
|
01 Apr 2015 | CONNOT | Change of name notice | |
23 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
22 Jan 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | AP01 | Appointment of Daniel Louis Midda as a director | |
24 Dec 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
24 Dec 2013 | TM01 | Termination of appointment of David Pudge as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Adrian Levy as a director | |
24 Dec 2013 | AD01 | Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 24 December 2013 | |
20 Dec 2013 | CERTNM |
Company name changed parrotbridge LIMITED\certificate issued on 20/12/13
|