Advanced company searchLink opens in new window

WIV PROPERTY HOLDINGS LIMITED

Company number 12708266

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)
02 May 2024 MR04 Satisfaction of charge 127082660001 in full
15 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
16 Dec 2021 MR01 Registration of charge 127082660001, created on 14 December 2021
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mrs Ermila Ranpium Perera Jayasuriya Curtis on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Steven John Curtis on 8 June 2021
08 Jun 2021 CH03 Secretary's details changed for Mrs Ermila Ranpium Perera Jayasuriya Curtis on 8 June 2021
04 Jun 2021 PSC04 Change of details for Mr Steven John Curtis as a person with significant control on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mrs Ermila Ranpium Perera Jayasuriya Curtis as a person with significant control on 4 June 2021
07 Dec 2020 AD01 Registered office address changed from Rubis House Rubis House Bridgwater TA6 3LH United Kingdom to Norborne Manor Chilvester Hill Calne SN11 0LP on 7 December 2020
06 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Rubis House Rubis House Bridgwater TA6 3LH on 6 October 2020
27 Jul 2020 SH08 Change of share class name or designation
30 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-30
  • GBP 2