Advanced company searchLink opens in new window

PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD

Company number 10228210

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)
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