- Company Overview for P & C PROPERTY INVESTMENT LIMITED (10540288)
- Filing history for P & C PROPERTY INVESTMENT LIMITED (10540288)
- People for P & C PROPERTY INVESTMENT LIMITED (10540288)
- Charges for P & C PROPERTY INVESTMENT LIMITED (10540288)
- More for P & C PROPERTY INVESTMENT LIMITED (10540288)
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) |
---|---|---|---|
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
20 Jun 2019 | PSC01 | Notification of Jacob Gluck as a person with significant control on 28 December 2018 | |
20 Jun 2019 | PSC07 | Cessation of Pesach Davidoff as a person with significant control on 28 December 2018 | |
20 Jun 2019 | PSC01 | Notification of Israel Chaim Gluck as a person with significant control on 28 December 2018 | |
20 Jun 2019 | TM01 | Termination of appointment of Pesach Davidoff as a director on 28 December 2018 | |
20 Jun 2019 | AP01 | Appointment of Mr Israel Chaim Gluck as a director on 28 December 2018 | |
13 May 2019 | AD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ on 13 May 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
28 Dec 2018 | CH01 | Director's details changed for Mr Pesach Davidoff on 27 December 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|