Advanced company searchLink opens in new window

THE WISE PROPERTY GROUP LTD

Company number 10899171

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)
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
  • GBP 3,150
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
02 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Sep 2018 AP01 Appointment of Mr Peter Andrew Lindley as a director on 1 August 2018