PLEVNA PROPERTIES LTD

Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2025-02-28

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/02/2528 February 2025 Current accounting period shortened from 2024-05-31 to 2024-02-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/01/258 January 2025 Director's details changed for Mr Chaim Feldman on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Chaim Feldman as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from First Floor Winston House, 349 Regents Park Road London N3 1DH England to 45 Stamford Hill London N16 5SR on 2025-01-08

View Document

16/10/2416 October 2024 Registration of charge 148550030003, created on 2024-10-16

View Document

02/04/242 April 2024 Registration of charge 148550030001, created on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 148550030002, created on 2024-03-28

View Document

25/03/2425 March 2024 Termination of appointment of Samuel March as a director on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to First Floor Winston House, 349 Regents Park Road London N3 1DH on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Chaim Feldman as a director on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Notification of Chaim Feldman as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Cessation of Samuel March as a person with significant control on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Notification of Samuel March as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Asher Brecher as a director on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 59 Hillside Road London N15 6LU England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Asher Brecher as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Appointment of Mr Samuel March as a director on 2024-01-26

View Document

09/05/239 May 2023 Incorporation

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