Advanced company searchLink opens in new window

CHAI PROPERTY LTD

Company number 11942096

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)
06 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
21 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Mar 2023 MR01 Registration of charge 119420960003, created on 30 March 2023
10 Mar 2023 MR01 Registration of charge 119420960002, created on 21 February 2023
07 Feb 2023 AP01 Appointment of Mr Chayim Perlman as a director on 7 February 2023
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 PSC01 Notification of Miklos Perlman as a person with significant control on 9 January 2023
10 Jan 2023 PSC07 Cessation of Simon John Nemni as a person with significant control on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Miklos Perlman as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Simon John Nemni as a director on 9 January 2023
23 Sep 2022 MR04 Satisfaction of charge 119420960001 in full
16 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2021 AD01 Registered office address changed from 50 Sach Road London E5 9LJ England to 103 High Street Waltham Cross EN8 7AN on 9 April 2021
05 May 2020 CS01 Confirmation statement made on 11 April 2020 with updates
09 Jul 2019 MR01 Registration of charge 119420960001, created on 8 July 2019
14 May 2019 AD01 Registered office address changed from 12 Braydon Road London N16 6QB United Kingdom to 50 Sach Road London E5 9LJ on 14 May 2019
09 May 2019 AP01 Appointment of Mr Simon John Nemni as a director on 9 May 2019
09 May 2019 TM01 Termination of appointment of Chai Yisroel Nemni as a director on 9 May 2019
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 1