WISE LETTINGS AND MANAGEMENT LIMITED
Company number 07470745
- Company Overview for WISE LETTINGS AND MANAGEMENT LIMITED (07470745)
- Filing history for WISE LETTINGS AND MANAGEMENT LIMITED (07470745)
- People for WISE LETTINGS AND MANAGEMENT LIMITED (07470745)
- Charges for WISE LETTINGS AND MANAGEMENT LIMITED (07470745)
- More for WISE LETTINGS AND MANAGEMENT LIMITED (07470745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
07 May 2020 | TM01 | Termination of appointment of Patrick John Lindley as a director on 30 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Simon Paul Jackson as a director on 27 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Robert Martin Clifford as a director on 6 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Colin James Anderton as a director on 6 March 2020 | |
06 Mar 2020 | AP03 | Appointment of Miss Hayley Rebecca Kinsey as a secretary on 6 March 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Catherine Sara Staley as a secretary on 6 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Sep 2019 | AP03 | Appointment of Ms Catherine Sara Staley as a secretary on 30 September 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Sarah Kate Tuck as a secretary on 30 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Patrick John Lindley as a director on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ to 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ on 10 September 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Andrew Michael Deller as a director on 17 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Nov 2018 | MR04 | Satisfaction of charge 074707450002 in full | |
15 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | MR01 | Registration of charge 074707450003, created on 14 September 2018 | |
12 Sep 2018 | PSC05 | Change of details for Shepherd Direct Limited as a person with significant control on 3 July 2017 | |
02 May 2018 | AP03 | Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Catherine Staley as a secretary on 30 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|