Advanced company searchLink opens in new window

PROPERTY WISE ASSETS LIMITED

Company number 11166250

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-23
  • GBP 1