PRIDEWELL PROPERTIES (WEALDSTONE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been discontinued

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Change of details for Mr Mahesh Chohan as a person with significant control on 2024-09-01

View Document

02/10/242 October 2024 Director's details changed for Mr Mahesh Chohan on 2024-09-01

View Document

02/10/242 October 2024 Secretary's details changed for Sanjay Chohan on 2024-09-01

View Document

21/08/2421 August 2024 Change of details for Mr Mahesh Chohan as a person with significant control on 2024-07-14

View Document

19/07/2419 July 2024 Termination of appointment of Sanjay Chohan as a director on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Cessation of Sakoon Resourcing Limited as a person with significant control on 2024-01-01

View Document

17/07/2417 July 2024 Director's details changed for Mr Mahesh Babulal Chohan on 2024-07-14

View Document

17/07/2417 July 2024 Notification of Mahesh Babulal Chohan as a person with significant control on 2024-01-01

View Document

17/07/2417 July 2024 Change of details for Mr Mahesh Babulal Chohan as a person with significant control on 2024-07-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/01/2416 January 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

16/01/2416 January 2024 Registered office address changed from 5 Horn Lane Acton London W3 9NJ England to 77 College Road Harrow Middlesex HA1 1BD on 2024-01-16

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/10/1820 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093766450002

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093766450001

View Document

07/01/157 January 2015 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