- Company Overview for WIZARD BIRMINGHAM OPCO LIMITED (10147745)
- Filing history for WIZARD BIRMINGHAM OPCO LIMITED (10147745)
- People for WIZARD BIRMINGHAM OPCO LIMITED (10147745)
- Charges for WIZARD BIRMINGHAM OPCO LIMITED (10147745)
- More for WIZARD BIRMINGHAM OPCO LIMITED (10147745)
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) |
---|---|---|---|
16 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Sep 2023 | MR01 | Registration of charge 101477450005, created on 6 September 2023 | |
08 Sep 2023 | MR01 | Registration of charge 101477450006, created on 6 September 2023 | |
08 Jun 2023 | PSC02 | Notification of True Sub-Holding Limited as a person with significant control on 22 September 2022 | |
08 Jun 2023 | PSC07 | Cessation of Wizard Birmingham Propco Limited as a person with significant control on 22 September 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
24 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Nov 2022 | MR01 | Registration of charge 101477450004, created on 26 October 2022 | |
31 Oct 2022 | MR01 | Registration of charge 101477450003, created on 26 October 2022 | |
25 Oct 2022 | MR04 | Satisfaction of charge 101477450001 in full | |
30 Sep 2022 | MR05 | All of the property or undertaking has been released from charge 101477450001 | |
30 Sep 2022 | MR04 | Satisfaction of charge 101477450002 in full | |
16 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
16 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Oct 2021 | PSC05 | Change of details for Bricks Birmingham Propco Limited as a person with significant control on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 28 September 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 13 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr James Charles Brodie as a director on 13 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 13 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Peter Guy Prickett as a director on 13 September 2021 | |
23 Sep 2021 | CERTNM |
Company name changed bricks birmingham opco LIMITED\certificate issued on 23/09/21
|
|
04 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 May 2020 | PSC05 | Change of details for Bricks Birmingham Propco Limited as a person with significant control on 6 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates |