PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD
Company number 10228210
- Company Overview for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
- Filing history for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
- People for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
- Charges for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
- Insolvency for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
- More for PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD (10228210)
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) |
---|---|---|---|
23 Jun 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 | |
23 Jun 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 23 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jan 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 1 February 2021 | |
18 Jan 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 18 May 2020 | |
18 Jan 2022 | PSC05 | Change of details for Altitude Finance Holdings Ltd as a person with significant control on 23 March 2017 | |
18 Jan 2022 | PSC02 | Notification of Altitude Finance Holdings Ltd as a person with significant control on 13 June 2016 | |
18 Jan 2022 | PSC07 | Cessation of Matan Abraham Amitai as a person with significant control on 13 June 2016 | |
18 Jan 2022 | PSC07 | Cessation of Joseph Dunner as a person with significant control on 13 June 2016 | |
18 Jan 2022 | PSC07 | Cessation of Ben Ditkovsky as a person with significant control on 13 June 2016 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
29 Sep 2021 | CH01 | Director's details changed for Mr Joseph Dunner on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Ben Ditkovsky on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Joseph Dunner as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Ben Ditkovsky as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 29 September 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 May 2021 | MR01 | Registration of charge 102282100007, created on 30 April 2021 | |
23 Apr 2021 | AA01 | Previous accounting period extended from 28 June 2020 to 30 June 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 May 2020 | AD01 | Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 May 2020 | |
14 May 2020 | MR01 | Registration of charge 102282100005, created on 1 May 2020 |