PERMITTED DEVELOPMENTS INVESTMENTS NO 15 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of receiver or manager

View Document

04/11/244 November 2024 Appointment of receiver or manager

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Registered office address changed to PO Box 4385, 12434674 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-11

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/02/2418 February 2024 Termination of appointment of Ben Ditkovsky as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Joseph Dunner as a director on 2024-02-13

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/05/2318 May 2023 Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28

View Document

30/07/2130 July 2021 Registration of charge 124346740002, created on 2021-07-23

View Document

23/07/2123 July 2021 Satisfaction of charge 124346740001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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