Advanced company searchLink opens in new window

WIZARD PROPERTY DEVELOPMENT LIMITED

Company number 11143624

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)
15 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
25 Jun 2024 AA Micro company accounts made up to 29 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
11 Feb 2022 PSC01 Notification of Marie Pamela Dey as a person with significant control on 1 December 2021
11 Feb 2022 PSC04 Change of details for Mr Paul Stephen Dey as a person with significant control on 1 December 2021
11 Feb 2022 AP01 Appointment of Mrs Marie Pamela Dey as a director on 1 December 2021
18 Jan 2022 AD01 Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022
28 May 2021 AA Micro company accounts made up to 30 June 2020
28 Feb 2021 TM01 Termination of appointment of Robert Stanley Barton as a director on 26 February 2021
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 30 June 2019
01 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 10
14 Dec 2018 CAP-SS Solvency Statement dated 30/11/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2018
31 Oct 2018 MR01 Registration of charge 111436240001, created on 30 October 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 22/06/2018
  • RES10 ‐ Resolution of allotment of securities