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 - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Director's details changed for Gil Peleg on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Second filing for the cessation of Bym Holdings Ltd as a person with significant control

View Document

16/05/2416 May 2024 Second filing for the notification of Raphael Gavriel as a person with significant control

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2023-11-23

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2024-04-30

View Document

04/05/244 May 2024 Second filing of Confirmation Statement dated 2023-11-23

View Document

01/05/241 May 2024 Notification of Raphael Gavriel Rebhan as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Cessation of Bym Holdings Ltd as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Cessation of Raphael Gavriel Rebhan as a person with significant control on 2023-09-28

View Document

26/04/2426 April 2024 Notification of Bym Holdings Ltd as a person with significant control on 2023-09-28

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/12/2328 December 2023 Director's details changed for Gil Peleg on 2023-12-25

View Document

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

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/10/2323 October 2023 Appointment of Gil Peleg as a director on 2023-09-28

View Document

23/10/2323 October 2023 Termination of appointment of Ben Ditkovsky as a director on 2023-09-28

View Document

23/10/2323 October 2023 Termination of appointment of Matan Abraham Amitai as a director on 2023-09-28

View Document

23/10/2323 October 2023 Termination of appointment of Joseph Dunner as a director on 2023-09-28

View Document

20/10/2320 October 2023 Notification of Raphael Gavriel Rebhan as a person with significant control on 2023-09-28

View Document

20/10/2320 October 2023 Cessation of Bym Holdings Ltd as a person with significant control on 2023-09-28

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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 2023-01-30 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

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

21/01/2221 January 2022 Change of details for Bym Holdings Ltd as a person with significant control on 2021-02-01

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 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

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

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124347160007

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124347160004

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124347160005

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124347160006

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160003

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

16/02/2116 February 2021 PREVSHO FROM 31/01/2021 TO 30/06/2020

View Document

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

View Document

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

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160002

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124347160001

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124347160003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124347160001

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124347160002

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYM HOLDINGS LTD

View Document

01/04/201 April 2020 CESSATION OF MATAN ABRAHAM AMITAI AS A PSC

View Document

01/04/201 April 2020 CESSATION OF JOSEPH DUNNER AS A PSC

View Document

01/04/201 April 2020 CESSATION OF BEN DITKOVSKY AS A PSC

View Document

31/01/2031 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