- Company Overview for PROPERTY WISE LIMITED (06643851)
- Filing history for PROPERTY WISE LIMITED (06643851)
- People for PROPERTY WISE LIMITED (06643851)
- More for PROPERTY WISE LIMITED (06643851)
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
|
|
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
|
|
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
|
|
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
|
|
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 |