EEH PROPERTIES LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mr Geva Dagan on 2025-06-30

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/06/2519 June 2025 Appointment of Mr Geva Dagan as a director on 2025-06-18

View Document

19/06/2519 June 2025 Termination of appointment of Simcha Asher Green as a director on 2025-06-18

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/05/2210 May 2022 Notification of a person with significant control statement

View Document

10/05/2210 May 2022 Cessation of Simcha Asher Green as a person with significant control on 2020-12-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-04 with updates

View Document

21/01/2221 January 2022 Cessation of Ariel Chilkiyahu as a person with significant control on 2020-12-01

View Document

03/03/203 March 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 PREVSHO FROM 25/11/2018 TO 24/11/2018

View Document

22/08/1922 August 2019 PREVSHO FROM 26/11/2018 TO 25/11/2018

View Document

13/06/1913 June 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DISS40 (DISS40(SOAD))

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

06/09/186 September 2018 SECOND FILING OF PSC01 FOR ARIEL CHILKIYAHU

View Document

21/08/1821 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM C/O EEH VENTURES SUITE 252-254 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB UNITED KINGDOM

View Document

09/02/189 February 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/12/1730 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIEL CHILKIYAHU-STERN

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098562960001

View Document

20/10/1720 October 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098562960002

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098562960003

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN

View Document

02/10/172 October 2017 CESSATION OF EITAN NATHAN ELDAR AS A PSC

View Document

02/08/172 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMCHA ASHER GREEN / 18/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM C/O EEH VENTURES SUITE 252-254 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB UNITED KINGDOM

View Document

29/12/1629 December 2016 30/03/16 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1616 October 2016 SAIL ADDRESS CREATED

View Document

16/10/1616 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, SECRETARY DAFNA ZAHAR

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098562960001

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS DAFNA ZAHAR

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company