WIZARD SALFORD QUAY PROPCO LIMITED

10851000
8TH FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6DB

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 mortgage Registration of a charge 34 Buy now
28 Nov 2023 accounts Annual Accounts 18 Buy now
11 Sep 2023 mortgage Registration of a charge 66 Buy now
08 Sep 2023 mortgage Registration of a charge 38 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2023 accounts Annual Accounts 21 Buy now
02 Nov 2022 mortgage Registration of a charge 61 Buy now
31 Oct 2022 mortgage Registration of a charge 35 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 mortgage Statement of release/cease from a charge 1 Buy now
30 Sep 2022 mortgage Statement of release/cease from a charge 1 Buy now
30 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 mortgage Statement of release/cease from a charge 1 Buy now
13 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 15 Buy now
05 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2021 officers Termination of appointment of secretary (Dannielle Alexandra Codling) 1 Buy now
30 Dec 2021 officers Termination of appointment of director (Peter Guy Prickett) 1 Buy now
29 Dec 2021 officers Appointment of director (Mr Jean-Philipe Blangy) 2 Buy now
29 Dec 2021 officers Appointment of director (Mr James Charles Brodie) 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 accounts Annual Accounts 15 Buy now
01 Dec 2020 mortgage Registration of a charge 21 Buy now
25 Nov 2020 mortgage Registration of a charge 10 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2020 accounts Annual Accounts 8 Buy now
11 Feb 2020 mortgage Registration of a charge 63 Buy now
07 Feb 2020 mortgage Statement of release/cease from a charge 2 Buy now
07 Feb 2020 mortgage Registration of a charge 33 Buy now
04 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Peter Guy Prickett) 2 Buy now
24 Jun 2019 mortgage Registration of a charge 53 Buy now
17 May 2019 resolution Resolution 18 Buy now
13 Mar 2019 officers Termination of appointment of director (Jason Mark Taylor) 1 Buy now
10 Oct 2018 resolution Resolution 18 Buy now
25 Sep 2018 resolution Resolution 18 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 officers Appointment of secretary (Mrs Dannielle Alexandra Codling) 2 Buy now
11 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2017 incorporation Incorporation Company 11 Buy now