- Company Overview for YBI PROPERTIES 2 LIMITED (10084643)
- Filing history for YBI PROPERTIES 2 LIMITED (10084643)
- People for YBI PROPERTIES 2 LIMITED (10084643)
- Charges for YBI PROPERTIES 2 LIMITED (10084643)
- More for YBI PROPERTIES 2 LIMITED (10084643)
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 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Yoram Jakob Ben-Israel on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Birkett House 4th Floor 27 Albemarle Street London W1S 4HZ United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 22 September 2023 | |
22 Sep 2023 | PSC05 | Change of details for Ybi Investments Ltd as a person with significant control on 14 September 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Yoram Jakob Ben-Israel on 26 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
23 Jan 2020 | MR01 | Registration of charge 100846430002, created on 16 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Yoram Jakob Ben-Israel on 1 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Yoram Jakob Ben-Israel on 30 October 2018 | |
30 Oct 2018 | PSC05 | Change of details for Ybi Investments Ltd as a person with significant control on 30 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 4th Floor Suite 3 7-10 Old Park Lane London W1K 1QR United Kingdom to Birkett House 4th Floor 27 Albemarle Street London W1S 4HZ on 30 October 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates |