PLEVNA PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2025-02-28 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 28/02/2528 February 2025 | Current accounting period shortened from 2024-05-31 to 2024-02-29 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 08/01/258 January 2025 | Director's details changed for Mr Chaim Feldman on 2025-01-08 |
| 08/01/258 January 2025 | Change of details for Mr Chaim Feldman as a person with significant control on 2025-01-08 |
| 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 |
| 16/10/2416 October 2024 | Registration of charge 148550030003, created on 2024-10-16 |
| 02/04/242 April 2024 | Registration of charge 148550030001, created on 2024-03-28 |
| 02/04/242 April 2024 | Registration of charge 148550030002, created on 2024-03-28 |
| 25/03/2425 March 2024 | Termination of appointment of Samuel March as a director on 2024-03-25 |
| 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 |
| 25/03/2425 March 2024 | Appointment of Mr Chaim Feldman as a director on 2024-03-25 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 25/03/2425 March 2024 | Notification of Chaim Feldman as a person with significant control on 2024-03-25 |
| 25/03/2425 March 2024 | Cessation of Samuel March as a person with significant control on 2024-03-25 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/01/2426 January 2024 | Notification of Samuel March as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Termination of appointment of Asher Brecher as a director on 2024-01-26 |
| 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 |
| 26/01/2426 January 2024 | Cessation of Asher Brecher as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 26/01/2426 January 2024 | Appointment of Mr Samuel March as a director on 2024-01-26 |
| 09/05/239 May 2023 | Incorporation |
More Company Information
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