WISE LETTINGS AND MANAGEMENT LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

18/04/2318 April 2023 Appointment of Mr George Pattullo Brewster as a director on 2023-04-14

View Document

18/04/2318 April 2023 Notification of Wise Living Btr Holdco Limited as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of Wise Living Developments Limited as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Julia Ann Hickling as a director on 2023-04-14

View Document

28/02/2328 February 2023 Termination of appointment of Andrew Michael Deller as a director on 2023-02-22

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2020-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021 Appointment of Mr Mark Graham Scard as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Martin Antony Webster as a director on 2021-07-31

View Document

16/06/2116 June 2021 Resolutions

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/06/152 June 2015 COMPANY NAME CHANGED DIRECT LETTINGS LIMITED
CERTIFICATE ISSUED ON 02/06/15

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/02/2015

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS ELIZABETH ANNE GRATTON

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS JULIA ANN HICKLING

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRATTON / 01/10/2014

View Document

03/06/143 June 2014 SECOND FILING FOR FORM SH01

View Document

03/06/143 June 2014 SECOND FILING FOR FORM SH01

View Document

05/03/145 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ALLOTMENT OF SHARES 03/04/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MS CATHERINE STALEY

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED IAN JAMES FERGUSSON

View Document

03/06/113 June 2011 DIRECTOR APPOINTED PAUL STALEY

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GEORGE PATTULLO BREWSTER

View Document

18/05/1118 May 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

18/05/1118 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ROBERT MARTIN CLIFFORD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED SIMON JACKSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PAUL ROBERT GRATTON

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

07/04/117 April 2011 COMPANY NAME CHANGED CASTLEGATE 632 LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 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