PWF PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
| 25/07/2525 July 2025 | Termination of appointment of Syed Hassan Ejaz as a secretary on 2025-01-12 |
| 24/07/2524 July 2025 | Cessation of Syed Hassan Ejaz as a person with significant control on 2025-01-12 |
| 24/07/2524 July 2025 | Appointment of Mr Abdul Shakir as a secretary on 2025-01-12 |
| 24/07/2524 July 2025 | Termination of appointment of Syed Hassan Ejaz as a director on 2025-01-12 |
| 24/07/2524 July 2025 | Notification of Abdul Shakir as a person with significant control on 2025-01-12 |
| 24/07/2524 July 2025 | Appointment of Mr Abdul Shakir as a director on 2025-01-12 |
| 20/06/2520 June 2025 | Registered office address changed from The Jersey Arms Ardley Rd, Middleton Stoney, Bicester Oxfordshire OX25 4AD England to The Residence Oliver Cromwell Hotel High Street March PE15 9LH on 2025-06-20 |
| 13/06/2513 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 22/11/2422 November 2024 | Registered office address changed from The George Hotel High Street Battle TN33 0EA England to The Jersey Arms Ardley Rd, Middleton Stoney, Bicester Oxfordshire OX25 4AD on 2024-11-22 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-09-11 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/09/2313 September 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The George Hotel High Street Battle TN33 0EA on 2023-09-13 |
| 12/09/2312 September 2023 | Incorporation |
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