Advanced company searchLink opens in new window

WISE LETTINGS AND MANAGEMENT LIMITED

Company number 07470745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 201
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09