- Company Overview for THE WISE PROPERTY GROUP LTD (10899171)
- Filing history for THE WISE PROPERTY GROUP LTD (10899171)
- People for THE WISE PROPERTY GROUP LTD (10899171)
- Charges for THE WISE PROPERTY GROUP LTD (10899171)
- More for THE WISE PROPERTY GROUP LTD (10899171)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2023 | TM02 | Termination of appointment of Sharon Lindley as a secretary on 23 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Malcolm Garland Lindley as a director on 23 November 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
05 Aug 2022 | PSC07 | Cessation of Malcolm Garland Lindley as a person with significant control on 2 August 2022 | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
01 Apr 2021 | TM01 | Termination of appointment of Aston Alva Robinson as a director on 1 April 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr David Edward Lindley as a director on 1 January 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Thomas Colin Hookham as a director on 8 February 2021 | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA England to 10 the Pavement St. Ives PE27 5AD on 22 January 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
19 Nov 2019 | AP01 | Appointment of Mr Aston Alva Robinson as a director on 18 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Neil Owen Wise as a person with significant control on 31 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 7 Signet Court Swann Road Cambridge CB5 8LA England to C/O Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA on 6 November 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Neil Owen Wise as a director on 15 October 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
28 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates |