Advanced company searchLink opens in new window

ERYE PROPERTY HOLDINGS LIMITED

Company number 11392769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 PSC04 Change of details for Mr Daniel Benjamin Minsky as a person with significant control on 26 July 2023
26 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Feb 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
25 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
24 Jul 2019 CH01 Director's details changed for Mr Chaim Aziz on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 24 July 2019
08 Jul 2019 AD01 Registered office address changed from Ground Floor 1 Finchley Road London NW8 6ES England to Ground Floor 1 Finchley Road London NW8 9TT on 8 July 2019
17 May 2019 CH01 Director's details changed for Mr Daniel Benjamin Minsky on 17 May 2019
17 May 2019 PSC04 Change of details for Mr Daniel Benjamin Minsky as a person with significant control on 17 May 2019
24 Apr 2019 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Chaim Aziz on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Ground Floor 1 Finchley Road London NW8 6ES on 24 April 2019
04 Jun 2018 CH01 Director's details changed for Mr Joey Chaim Aziz on 1 June 2018
04 Jun 2018 PSC04 Change of details for Mr Joey Chaim Aziz as a person with significant control on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Daniel Benjamin Minsky on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Daniel Benjamin Minsky as a person with significant control on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Joey Chaim Aziz as a person with significant control on 1 June 2018