PERMITTED DEVELOPMENTS INVESTMENTS NO 14 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
25/10/2425 October 2024 | Director's details changed for Gil Peleg on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Second filing for the cessation of Bym Holdings Ltd as a person with significant control |
16/05/2416 May 2024 | Second filing for the notification of Raphael Gavriel as a person with significant control |
14/05/2414 May 2024 | Second filing of Confirmation Statement dated 2023-11-23 |
08/05/248 May 2024 | Second filing of Confirmation Statement dated 2024-04-30 |
04/05/244 May 2024 | Second filing of Confirmation Statement dated 2023-11-23 |
01/05/241 May 2024 | Notification of Raphael Gavriel Rebhan as a person with significant control on 2024-04-25 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Cessation of Bym Holdings Ltd as a person with significant control on 2024-04-25 |
26/04/2426 April 2024 | Cessation of Raphael Gavriel Rebhan as a person with significant control on 2023-09-28 |
26/04/2426 April 2024 | Notification of Bym Holdings Ltd as a person with significant control on 2023-09-28 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
28/12/2328 December 2023 | Director's details changed for Gil Peleg on 2023-12-25 |
25/12/2325 December 2023 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross EN8 7AN on 2023-12-25 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-06-30 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with updates |
23/10/2323 October 2023 | Appointment of Gil Peleg as a director on 2023-09-28 |
23/10/2323 October 2023 | Termination of appointment of Ben Ditkovsky as a director on 2023-09-28 |
23/10/2323 October 2023 | Termination of appointment of Matan Abraham Amitai as a director on 2023-09-28 |
23/10/2323 October 2023 | Termination of appointment of Joseph Dunner as a director on 2023-09-28 |
20/10/2320 October 2023 | Notification of Raphael Gavriel Rebhan as a person with significant control on 2023-09-28 |
20/10/2320 October 2023 | Cessation of Bym Holdings Ltd as a person with significant control on 2023-09-28 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
23/06/2223 June 2022 | Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to 103 High Street Waltham Cross EN8 7AN on 2022-06-23 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
21/01/2221 January 2022 | Change of details for Bym Holdings Ltd as a person with significant control on 2021-02-01 |
28/09/2128 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160007 |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160004 |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160005 |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160006 |
26/02/2126 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160003 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
16/02/2116 February 2021 | PREVSHO FROM 31/01/2021 TO 30/06/2020 |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
05/02/215 February 2021 | Registered office address changed from , C/O Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom to 103 High Street Waltham Cross EN8 7AN on 2021-02-05 |
13/01/2113 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160002 |
13/01/2113 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160001 |
20/11/2020 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160003 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | Registered office address changed from , C/O Goldwins 75 Maygrove Road, London, NW6 2EG, United Kingdom to 103 High Street Waltham Cross EN8 7AN on 2020-05-19 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160001 |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124347160002 |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYM HOLDINGS LTD |
01/04/201 April 2020 | CESSATION OF MATAN ABRAHAM AMITAI AS A PSC |
01/04/201 April 2020 | CESSATION OF JOSEPH DUNNER AS A PSC |
01/04/201 April 2020 | CESSATION OF BEN DITKOVSKY AS A PSC |
31/01/2031 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERMITTED DEVELOPMENTS INVESTMENTS NO 14 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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