PROPERTY IYH LIMITED

Js & Co Accountants Js & Co Accountants, London, E5 9NA, England
StatusACTIVE
Company No.08390370
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROPERTY IYH LIMITED is an active private limited company with number 08390370. It was incorporated 11 years, 4 months, 13 days ago, on 05 February 2013. The company address is Js & Co Accountants Js & Co Accountants, London, E5 9NA, England.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meir Eisenbach

Cessation date: 2023-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-13

Psc name: Miriam Becher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Old address: 51 Craven Park Road South Tottenham London N15 6AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-25

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-27

New date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083903700003

Charge creation date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-13

Charge number: 083903700002

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meir Eisenbach

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miriam Becher

Appointment date: 2016-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-22

Charge number: 083903700001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Mordechai Jacob Berger

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-21

Officer name: Mordechai Jacob Berger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-27

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meir Eisenbach

Appointment date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2014

Action Date: 15 Jun 2014

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Change date: 2014-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mordechai Jacob Berger

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meir Eisenbach

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mordechai Jacob Berger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDCALLING LIMITED

1 SIDNEY ROAD,MANCHESTER,M9 8AT

Number:11225938
Status:ACTIVE
Category:Private Limited Company

ALPHA BUILDING & MAINTENANCE LTD

22 NEWLING WAY,WORTHING,BN13 3DG

Number:11271911
Status:ACTIVE
Category:Private Limited Company

ASL ENGINEERING DESIGN LIMITED

6 BRYSON PLACE,LARBERT,FK5 4FZ

Number:SC462774
Status:ACTIVE
Category:Private Limited Company

PERADON FARM EVENTS LIMITED

LEEWARD HOUSE FITZROY ROAD,EXETER,EX1 3LJ

Number:07717790
Status:ACTIVE
Category:Private Limited Company

SMART SUPPORTED LIVING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11502615
Status:ACTIVE
Category:Private Limited Company

SOCIALSENSE DOT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11937630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source