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)
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
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
  • ANNOTATION Date of allotment 25/05/2011
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 04/05/2011
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
  • GBP 200
16 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 03/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association