Advanced company searchLink opens in new window

WISE LIVING DEVELOPMENTS LIMITED

Company number 12072018

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)
08 Dec 2021 TM01 Termination of appointment of Gurinder Singh Sunner as a director on 8 December 2021
09 Nov 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 350
29 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 75
26 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 150
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
24 May 2021 TM02 Termination of appointment of Hayley Rebecca Kinsey as a secretary on 18 May 2021
24 May 2021 AP03 Appointment of Mrs Helen Anne Ellis as a secretary on 18 May 2021
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 Feb 2021 AP01 Appointment of Mr Gurinder Singh Sunner as a director on 19 January 2021
01 Feb 2021 AP01 Appointment of Mr Patrick John Lindley as a director on 19 January 2021
05 Jan 2021 SH02 Consolidation of shares on 4 December 2020
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transfer approved 04/12/2020
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be cosolidated 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 49,846.55
15 Dec 2020 AP01 Appointment of Jonathan Bloomer as a director on 4 December 2020
07 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
24 Feb 2020 AP03 Appointment of Miss Hayley Rebecca Kinsey as a secretary on 21 February 2020
24 Feb 2020 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 21 February 2020
04 Nov 2019 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,540.593
04 Nov 2019 PSC05 Change of details for J & E Nominees Limited as a person with significant control on 1 October 2019