Advanced company searchLink opens in new window

PROPERTY WEALTH INVESTORS LTD

Company number 10351642

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed S01 (shareholders) was registered on 20/05/22
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