Advanced company searchLink opens in new window

PROPERTY WISE LIMITED

Company number 06643851

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)
04 Aug 2016 AD01 Registered office address changed from Unit 2, 28, Station Road, Yate, Bristol Unit 2, 28 Station Road Yate Bristol BS37 4PW England to Unit 2, 28 Station Road Yate Bristol BS37 4PW on 4 August 2016
07 Mar 2016 AD01 Registered office address changed from Unit 3, 28 Station Road Yate Bristol BS37 4PW to Unit 2, 28, Station Road, Yate, Bristol Unit 2, 28 Station Road Yate Bristol BS37 4PW on 7 March 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 CH01 Director's details changed for Mr Richard Mark Mcdonald on 1 July 2014
23 Jul 2014 CH01 Director's details changed for Mr James Anthony Charnley on 1 July 2014
30 May 2014 CERTNM Company name changed heron way agencies LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
16 May 2014 AP01 Appointment of Mr James Anthony Charnley as a director
16 May 2014 AD01 Registered office address changed from 4 Richmond Road Mangotsfield Bristol BS16 9HB England on 16 May 2014
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
17 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
17 Feb 2014 TM01 Termination of appointment of Martin Powell as a director
17 Feb 2014 AD01 Registered office address changed from 26 Cherington Yate Bristol BS37 8UZ United Kingdom on 17 February 2014
17 Feb 2014 AP01 Appointment of Mr Richard Mark Mcdonald as a director
23 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Mr Martin John Powell on 1 January 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jan 2013 AD01 Registered office address changed from 14 Ridgeway Yate Bristol BS37 7AE England on 24 January 2013
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off