Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-08 |
View Report |
Persons with significant control. Notification date: 2022-08-05. Psc name: Wiv Property Holdings Limited. |
2022-08-05 |
View Report |
Persons with significant control. Psc name: Ermila Ranpium Perera Jayasuriya Curtis. Cessation date: 2022-08-05. |
2022-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Address. New address: Norborne Manor Chilvester Hill Calne SN11 0LP. Change date: 2020-12-07. Old address: Rubis House Friarn Street Bridgwater TA6 3LH United Kingdom. |
2020-12-07 |
View Report |
Persons with significant control. Change date: 2020-11-30. Psc name: Mrs Ermila Ranpium Perera Jayasuriya Curtis. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Mortgage. Charge number: 068422160002. |
2019-06-17 |
View Report |
Mortgage. Charge number: 068422160003. Charge creation date: 2019-05-14. |
2019-05-29 |
View Report |
Accounts. Change account reference date company current extended. |
2019-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-10 |
View Report |
Address. New address: Rubis House Friarn Street Bridgwater TA6 3LH. Old address: Wiv Global Limited T/a Winter in Venice 38B High Street Keynsham Bristol BS31 1DX. Change date: 2018-04-12. |
2018-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-17 |
View Report |
Officers. Officer name: Miss Ermila Ranpium Smith. Change date: 2016-09-01. |
2016-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Mortgage. Charge number: 068422160002. |
2013-07-12 |
View Report |
Mortgage. Charge number: 1. |
2013-06-20 |
View Report |
Officers. Officer name: Michael Christopher. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-14 |
View Report |
Address. Change date: 2013-03-14. Old address: C/O Wiv Global Limited 5 St. Andrews Crescent Cardiff CF10 3DA Wales. |
2013-03-14 |
View Report |
Officers. Officer name: Ms Ermila Ranpium Smith. Change date: 2013-03-12. |
2013-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-14 |
View Report |
Officers. Change date: 2012-03-14. Officer name: Ms Ermila Ranpium Smith. |
2012-03-14 |
View Report |
Address. Old address: 14 Parkstone Avenue Old St Mellons Cardiff CF3 5TY Wales. Change date: 2012-02-17. |
2012-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-05 |
View Report |
Address. Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR. Change date: 2011-05-06. |
2011-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-14 |
View Report |
Officers. Officer name: Ms Ermila Ranpium Smith. |
2011-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-07-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-29 |
View Report |
Officers. Change date: 2010-03-10. Officer name: Doctor Michael Richard John Christopher. |
2010-03-29 |
View Report |
Address. Description: Registered office changed on 06/05/2009 from 14 parkstone avenue old st mellons cardiff CF3 5TY. |
2009-05-06 |
View Report |
Address. Description: Registered office changed on 01/04/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR. |
2009-04-01 |
View Report |