PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED

11593706
30 OLD BAILEY LONDON UNITED KINGDOM EC4M 7AU

Documents

Documents
Date Category Description Pages
06 Apr 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
07 Feb 2024 accounts Annual Accounts 13 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 mortgage Registration of a charge 38 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
27 Jan 2023 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 mortgage Registration of a charge 39 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Joseph Dunner) 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
23 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2021 mortgage Registration of a charge 23 Buy now
01 Jul 2021 mortgage Registration of a charge 37 Buy now
30 Jun 2021 resolution Resolution 5 Buy now
30 Jun 2021 incorporation Memorandum Articles 20 Buy now
23 Jun 2021 mortgage Registration of a charge 27 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
22 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2020 mortgage Registration of a charge 19 Buy now
24 Jun 2020 mortgage Registration of a charge 6 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 resolution Resolution 26 Buy now
19 Dec 2018 mortgage Registration of a charge 53 Buy now
17 Dec 2018 mortgage Registration of a charge 27 Buy now
17 Dec 2018 mortgage Registration of a charge 32 Buy now
17 Dec 2018 mortgage Registration of a charge 14 Buy now
17 Dec 2018 mortgage Registration of a charge 6 Buy now
12 Oct 2018 officers Appointment of director (Mr Joseph Dunner) 2 Buy now
28 Sep 2018 incorporation Incorporation Company 34 Buy now