WIZARD SALFORD QUAY OPCO LIMITED

Company Documents

DateDescription
12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/02/2512 February 2025

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Registration of charge 108529740008, created on 2023-09-06

View Document

08/09/238 September 2023 Registration of charge 108529740009, created on 2023-09-06

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2021-12-31

View Document

08/11/228 November 2022 Registration of charge 108529740007, created on 2022-10-26

View Document

31/10/2231 October 2022 Registration of charge 108529740006, created on 2022-10-26

View Document

25/10/2225 October 2022 Satisfaction of charge 108529740002 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 108529740001 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 108529740005 in full

View Document

30/09/2230 September 2022 All of the property or undertaking has been released from charge 108529740001

View Document

30/09/2230 September 2022 Change of details for Bricks Salford Quay Propco Limited as a person with significant control on 2022-09-13

View Document

30/09/2230 September 2022 Satisfaction of charge 108529740004 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 108529740003 in full

View Document

30/09/2230 September 2022 All of the property or undertaking has been released from charge 108529740002

View Document

30/09/2230 September 2022 All of the property or undertaking has been released from charge 108529740005

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2020-12-31

View Document

05/01/225 January 2022 Change of details for Bricks Salford Quay Propco Limited as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 2021-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2021-12-21

View Document

30/12/2130 December 2021 Termination of appointment of Peter Guy Prickett as a director on 2021-12-21

View Document

29/12/2129 December 2021 Appointment of Mr Jean-Philipe Blangy as a director on 2021-12-21

View Document

29/12/2129 December 2021 Appointment of Mr James Charles Brodie as a director on 2021-12-21

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / BRICKS SALFORD QUAY PROPCO LIMITED / 26/05/2020

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108529740003

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108529740002

View Document

07/02/207 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 108529740001

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108529740001

View Document

04/09/194 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 01/06/2018

View Document

17/05/1917 May 2019 ADOPT ARTICLES 05/04/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MRS DANNIELLE ALEXANDRA CODLING

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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