- Company Overview for PROPERTY WEALTH INVESTORS LTD (10351642)
- Filing history for PROPERTY WEALTH INVESTORS LTD (10351642)
- People for PROPERTY WEALTH INVESTORS LTD (10351642)
- Charges for PROPERTY WEALTH INVESTORS LTD (10351642)
- More for PROPERTY WEALTH INVESTORS LTD (10351642)
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) |
---|---|---|---|
16 May 2024 | AD01 | Registered office address changed from 39-49 Commercial Road First Floor, Oceana House Southampton SO15 1GA England to 3 Carlton Crescent Southampton SO15 2EY on 16 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
11 Oct 2023 | AP01 | Appointment of Miss Michelle Lynet Horton as a director on 1 October 2023 | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 April 2023 | |
09 May 2023 | CS01 |
Confirmation statement made on 22 April 2023 with no updates
|
|
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | MA | Memorandum and Articles of Association | |
19 Aug 2022 | PSC02 | Notification of Blue Nile Holdings Ltd as a person with significant control on 16 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Avask Accounting & Business Consultants Ltd as a person with significant control on 16 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Angelos Katsaris as a person with significant control on 16 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Vuyisile Melanie Katsaris as a person with significant control on 16 August 2022 | |
23 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2018 | |
20 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 October 2019 | |
20 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2021 | |
19 May 2022 | SH02 | Consolidation of shares on 31 May 2018 | |
19 May 2022 | CS01 |
22/04/22 Statement of Capital gbp 1
|
|
27 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2018 | |
27 Apr 2022 | AAMD | Amended micro company accounts made up to 31 August 2017 | |
26 Apr 2022 | SH02 | Consolidation of shares on 31 May 2018 | |
15 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
07 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
05 Nov 2021 | CH01 | Director's details changed for Vuyisile Shabangu on 1 November 2021 |