WISE GROUP PROPERTIES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

28/01/2228 January 2022

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/02/195 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 5 PETRE COURT PETRE ROAD CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY ENGLAND

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM ROCKET CENTRE TRIDENT WAY TRIDENT PARK BLACKBURN BB1 3NU ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101390920001

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 SECRETARY APPOINTED LISA PARKER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA PARKER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS APRYL KEENAN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS ANDREA MICHELLE CROSS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED LISA PARKER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED NICOLA ASHWORTH

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANTONY PAUL DIGGINS

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company