PWF PROPERTIES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

25/07/2525 July 2025 Termination of appointment of Syed Hassan Ejaz as a secretary on 2025-01-12

View Document

24/07/2524 July 2025 Cessation of Syed Hassan Ejaz as a person with significant control on 2025-01-12

View Document

24/07/2524 July 2025 Appointment of Mr Abdul Shakir as a secretary on 2025-01-12

View Document

24/07/2524 July 2025 Termination of appointment of Syed Hassan Ejaz as a director on 2025-01-12

View Document

24/07/2524 July 2025 Notification of Abdul Shakir as a person with significant control on 2025-01-12

View Document

24/07/2524 July 2025 Appointment of Mr Abdul Shakir as a director on 2025-01-12

View Document

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

View Document

13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

12/09/2312 September 2023 Incorporation

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