Advanced company searchLink opens in new window

WISE LIVING DEVELOPMENTS (MIDCO) LIMITED

Company number 12191495

Filter by category

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)
01 Feb 2021 TM01 Termination of appointment of Christopher Charles Hickling as a director on 19 January 2021
13 Jan 2021 MR01 Registration of charge 121914950009, created on 8 January 2021
10 Nov 2020 MR01 Registration of charge 121914950008, created on 2 November 2020
29 Sep 2020 MR01 Registration of charge 121914950007, created on 28 September 2020
16 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
11 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share capital 21/08/2020
03 Sep 2020 MR01 Registration of charge 121914950006, created on 21 August 2020
03 Sep 2020 MR01 Registration of charge 121914950004, created on 28 August 2020
03 Sep 2020 MR01 Registration of charge 121914950003, created on 21 August 2020
03 Sep 2020 MR01 Registration of charge 121914950005, created on 28 August 2020
17 Aug 2020 AP01 Appointment of Mr Paul Staley as a director on 17 August 2020
24 Feb 2020 AD01 Registered office address changed from 3-4 Regan Way, Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ United Kingdom to 17 Regan Way Beeston Nottingham NG9 6RZ on 24 February 2020
24 Feb 2020 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 21 February 2020
24 Feb 2020 AP03 Appointment of Miss Hayley Rebecca Kinsey as a secretary on 21 February 2020
15 Nov 2019 SH02 Sub-division of shares on 1 October 2019
15 Nov 2019 SH08 Change of share class name or designation
15 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 PSC05 Change of details for Wise Living Developments (Holdco) Limited as a person with significant control on 1 October 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of the entire issued share capital from various companies 01/10/2019
16 Oct 2019 MR01 Registration of charge 121914950002, created on 1 October 2019
14 Oct 2019 MR01 Registration of charge 121914950001, created on 1 October 2019
05 Sep 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1