- Company Overview for WIZARD SALFORD QUAY OPCO LIMITED (10852974)
- Filing history for WIZARD SALFORD QUAY OPCO LIMITED (10852974)
- People for WIZARD SALFORD QUAY OPCO LIMITED (10852974)
- Charges for WIZARD SALFORD QUAY OPCO LIMITED (10852974)
- More for WIZARD SALFORD QUAY OPCO LIMITED (10852974)
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) |
---|---|---|---|
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 5 July 2021 with updates | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Dec 2020 | MR01 | Registration of charge 108529740005, created on 23 November 2020 | |
25 Nov 2020 | MR01 | Registration of charge 108529740004, created on 23 November 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
26 May 2020 | PSC05 | Change of details for Bricks Salford Quay Propco Limited as a person with significant control on 26 May 2020 | |
26 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 26 May 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Feb 2020 | MR01 | Registration of charge 108529740003, created on 5 February 2020 | |
07 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 108529740001 | |
07 Feb 2020 | MR01 | Registration of charge 108529740002, created on 5 February 2020 | |
02 Jan 2020 | MR01 | Registration of charge 108529740001, created on 23 December 2019 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Peter Guy Prickett on 1 June 2018 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | TM01 | Termination of appointment of Jason Mark Taylor as a director on 13 March 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jul 2017 | AP03 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 18 July 2017 | |
18 Jul 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 December 2017 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|