- Company Overview for WIZARD SALFORD QUAY LAND LIMITED (10850822)
- Filing history for WIZARD SALFORD QUAY LAND LIMITED (10850822)
- People for WIZARD SALFORD QUAY LAND LIMITED (10850822)
- Charges for WIZARD SALFORD QUAY LAND LIMITED (10850822)
- More for WIZARD SALFORD QUAY LAND LIMITED (10850822)
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) |
---|---|---|---|
30 Dec 2021 | TM01 | Termination of appointment of Peter Guy Prickett as a director on 21 December 2021 | |
30 Dec 2021 | TM02 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 21 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Jean-Philipe Blangy as a director on 21 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr James Charles Brodie as a director on 21 December 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
21 May 2020 | PSC05 | Change of details for Bricks Salford Quay Capital Limited as a person with significant control on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 21 May 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2020 | MR01 | Registration of charge 108508220004, created on 5 February 2020 | |
07 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 108508220002 | |
07 Feb 2020 | MR01 | Registration of charge 108508220003, created on 5 February 2020 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Peter Guy Prickett on 1 June 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of Jason Mark Taylor as a director on 13 March 2019 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2018 | MR04 | Satisfaction of charge 108508220001 in full | |
12 Sep 2018 | MR01 | Registration of charge 108508220002, created on 31 August 2018 | |
21 Aug 2018 | MR01 | Registration of charge 108508220001, created on 6 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2017 | AP03 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 7 August 2017 |