- Company Overview for PROPERTY WISE ASSETS LIMITED (11166250)
- Filing history for PROPERTY WISE ASSETS LIMITED (11166250)
- People for PROPERTY WISE ASSETS LIMITED (11166250)
- Charges for PROPERTY WISE ASSETS LIMITED (11166250)
- More for PROPERTY WISE ASSETS LIMITED (11166250)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 8 October 2019 | |
13 Sep 2019 | MR01 | Registration of charge 111662500005, created on 12 September 2019 | |
19 Mar 2019 | MR01 | Registration of charge 111662500003, created on 14 March 2019 | |
19 Mar 2019 | MR01 | Registration of charge 111662500004, created on 14 March 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 182 Berechurch Hall Road Berechurch Hall Road Colchester CO2 9PN United Kingdom to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 5 February 2019 | |
04 Feb 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
01 Feb 2019 | MR04 | Satisfaction of charge 111662500001 in full | |
16 Jan 2019 | MR01 | Registration of charge 111662500002, created on 10 January 2019 | |
02 Nov 2018 | TM01 | Termination of appointment of Aaron Edward John Timms as a director on 1 November 2018 | |
29 May 2018 | MR01 | Registration of charge 111662500001, created on 25 May 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Aaron Timms as a director on 23 February 2018 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|