PROPERTY WEALTH CREATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-05-31 |
15/07/2415 July 2024 | Registered office address changed from 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL to 2 Vardon Drive Wilmslow Cheshire SK9 2AQ on 2024-07-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
27/09/2227 September 2022 | Registration of charge 083087130001, created on 2022-09-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-11-27 with updates |
01/11/211 November 2021 | Consolidation of shares on 2021-10-15 |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
30/10/2130 October 2021 | Change of share class name or designation |
25/10/2125 October 2021 | Change of details for Mr Daniel John Sawyer as a person with significant control on 2021-10-25 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
21/10/2121 October 2021 | Change of details for Mr Daniel John Sawyer as a person with significant control on 2021-10-15 |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
14/10/2114 October 2021 | Change of details for Mr Daniel John Sawyer as a person with significant control on 2016-10-01 |
14/10/2114 October 2021 | Change of details for Leonnie Francesca Sawyer as a person with significant control on 2016-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/02/1722 February 2017 | DISS40 (DISS40(SOAD)) |
21/02/1721 February 2017 | FIRST GAZETTE |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR APPOINTED LEONNIE FRANCESCA SAWYER |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
02/04/152 April 2015 | PREVSHO FROM 30/11/2014 TO 31/05/2014 |
22/12/1422 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12 OUTWOOD ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3JL ENGLAND |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 12 COPPICE COURT HEALD GREEN CHEADLE CHESHIRE SK8 3JY |
09/06/149 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/12/1320 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
27/11/1227 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company