PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD

Company Documents

DateDescription
08/07/248 July 2024 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 18 Danescroft Avenue London NW4 2NE on 2024-07-08

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 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

23/02/2423 February 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

27/10/2327 October 2023 Appointment of Mr Matan Abraham Amitai as a director on 2023-09-28

View Document

27/10/2327 October 2023 Appointment of Mr Ben Ditkovsky as a director on 2023-09-28

View Document

27/10/2327 October 2023 Appointment of Mr Joseph Dunner as a director on 2023-09-28

View Document

27/10/2327 October 2023 Termination of appointment of Gil Peleg 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 Ben Ditkovsky as a director on 2023-09-28

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 Joseph Dunner as a director on 2023-09-28

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

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

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

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 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

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-29

View Document

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

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 104597530008

View Document

11/05/2111 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 104597530007

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530006

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530005

View Document

23/04/2123 April 2021 PREVEXT FROM 28/06/2020 TO 30/06/2020

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

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

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

04/01/204 January 2020 ARTICLES OF ASSOCIATION

View Document

04/01/204 January 2020 ALTER ARTICLES 03/12/2019

View Document

20/12/1920 December 2019 ALTER ARTICLES 03/12/2019

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530003

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530004

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104597530006

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104597530005

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530001

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104597530002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PREVSHO FROM 29/11/2018 TO 30/06/2018

View Document

06/11/186 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104597530003

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104597530004

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104597530001

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104597530002

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED BRACKNELL ALTITUDE LTD CERTIFICATE ISSUED ON 13/03/17

View Document

02/11/162 November 2016 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