Advanced company searchLink opens in new window

WIZARD BIRMINGHAM PROPCO LIMITED

Company number 10147446

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)
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
06 May 2020 PSC05 Change of details for Bricks Birmingham Capital Limited as a person with significant control on 6 May 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
28 Apr 2020 CH01 Director's details changed for Mr Peter Guy Prickett on 1 April 2020
28 Apr 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 28 April 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2020 MR01 Registration of charge 101474460003, created on 23 December 2019
07 Jan 2020 MR01 Registration of charge 101474460002, created on 23 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 MR01 Registration of charge 101474460001, created on 23 December 2019
04 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
13 Mar 2019 TM01 Termination of appointment of Jason Mark Taylor as a director on 13 March 2019
19 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 AP03 Appointment of Mrs Dannielle Alexandra Codling as a secretary
14 Aug 2017 AP03 Appointment of Mrs Dannielle Alexandra Codling as a secretary on 14 August 2017
04 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted