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) |
---|---|---|---|
10 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Apr 2016 | MR04 | Satisfaction of charge 074707450001 in full | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
23 Dec 2015 | MR01 | Registration of charge 074707450002, created on 18 December 2015 | |
09 Dec 2015 | AUD | Auditor's resignation | |
16 Nov 2015 | MR01 | Registration of charge 074707450001, created on 12 November 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Colin James Anderton as a director on 16 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Ian James Fergusson as a director on 16 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of George Pattullo Brewster as a director on 16 September 2015 | |
24 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Jun 2015 | CERTNM |
Company name changed direct lettings LIMITED\certificate issued on 02/06/15
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Mrs Julia Ann Hickling as a director on 17 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Ms Elizabeth Anne Gratton as a director on 17 December 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 | |
03 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-06-03
|
|
16 Apr 2013 | RESOLUTIONS |
Resolutions
|