PWC FREEHOLDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Termination of appointment of Iv Property Management Ltd as a secretary on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Lms Sheridans Ltd as a secretary on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from Iv Property Management Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE England to 16 Hughenden Avenue High Wycombe HP13 5RE on 2025-05-21

View Document

22/12/2422 December 2024 Director's details changed for Dr Vikram Narandas Morarji Tanna on 2024-12-20

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2419 December 2024 Registered office address changed from Flat 7 Hanover Court Bessborough Road Harrow Middlesex HA1 3DU England to Iv Property Management Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-12-19

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Appointment of Iv Property Management Ltd as a secretary on 2024-08-28

View Document

07/01/247 January 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

07/01/247 January 2024 Termination of appointment of Zeenia Burjor Mistry as a director on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

18/12/2118 December 2021 Termination of appointment of Charles Anthony Jones as a director on 2021-12-10

View Document

18/12/2118 December 2021 Termination of appointment of Annely Jane Armstrong as a director on 2021-12-10

View Document

18/12/2118 December 2021 Cessation of Annely Jane Armstrong as a person with significant control on 2021-12-10

View Document

18/12/2118 December 2021 Notification of Vikram Narandas Morarji Tanna as a person with significant control on 2021-12-10

View Document

18/12/2118 December 2021 Appointment of Ms Zeenia Burjor Mistry as a director on 2021-12-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS ANNELY JANE ARMSTRONG

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNELY JANE ARMSTRONG

View Document

20/08/1920 August 2019 CESSATION OF HOWARD PATON BARNES AS A PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAHRUKH MISTRY

View Document

15/08/1915 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS MAHRUKH MISTRY

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD BARNES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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