- Company Overview for CHAI PROPERTY LTD (11942096)
- Filing history for CHAI PROPERTY LTD (11942096)
- People for CHAI PROPERTY LTD (11942096)
- Charges for CHAI PROPERTY LTD (11942096)
- More for CHAI PROPERTY LTD (11942096)
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
|