PROPERTY WEALTH CREATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

27/09/2227 September 2022 Registration of charge 083087130001, created on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

01/11/211 November 2021 Consolidation of shares on 2021-10-15

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

30/10/2130 October 2021 Change of share class name or designation

View Document

25/10/2125 October 2021 Change of details for Mr Daniel John Sawyer as a person with significant control on 2021-10-25

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

21/10/2121 October 2021 Change of details for Mr Daniel John Sawyer as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

14/10/2114 October 2021 Change of details for Mr Daniel John Sawyer as a person with significant control on 2016-10-01

View Document

14/10/2114 October 2021 Change of details for Leonnie Francesca Sawyer as a person with significant control on 2016-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED LEONNIE FRANCESCA SAWYER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/04/152 April 2015 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12 OUTWOOD ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3JL ENGLAND

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 12 COPPICE COURT HEALD GREEN CHEADLE CHESHIRE SK8 3JY

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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