WIZARD SALFORD QUAY OPCO LIMITED

8th Floor, Berkeley Square House 8th Floor, Berkeley Square House, London, W1J 6DB, United Kingdom
StatusACTIVE
Company No.10852974
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

WIZARD SALFORD QUAY OPCO LIMITED is an active private limited company with number 10852974. It was incorporated 6 years, 11 months, 7 days ago, on 06 July 2017. The company address is 8th Floor, Berkeley Square House 8th Floor, Berkeley Square House, London, W1J 6DB, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740008

Charge creation date: 2023-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740009

Charge creation date: 2023-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-26

Charge number: 108529740007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740006

Charge creation date: 2022-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108529740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108529740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108529740005

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bricks Salford Quay Propco Limited

Change date: 2022-09-13

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108529740001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108529740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108529740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108529740004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108529740005

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bricks salford quay opco LIMITED\certificate issued on 13/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bricks Salford Quay Propco Limited

Change date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

Old address: Ground Floor 8-9 Bulstrode Place London W1U 2HY England

New address: 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Guy Prickett

Termination date: 2021-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dannielle Alexandra Codling

Termination date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Philipe Blangy

Appointment date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Brodie

Appointment date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740005

Charge creation date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740004

Charge creation date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-26

Psc name: Bricks Salford Quay Propco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN United Kingdom

Change date: 2020-05-26

New address: Ground Floor 8-9 Bulstrode Place London W1U 2HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740003

Charge creation date: 2020-02-05

Documents

View document PDF

Mortgage charge part release with charge number

Date: 07 Feb 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108529740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740002

Charge creation date: 2020-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108529740001

Charge creation date: 2019-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Guy Prickett

Change date: 2018-06-01

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mark Taylor

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-18

Officer name: Mrs Dannielle Alexandra Codling

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEX SOLAR SOCIAL ENTERPRISE UK LIMITED

41 ELSINGE ROAD,ENFIELD,EN1 4PG

Number:10834325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUBBLECHOPS LIMITED

53 HILLVIEW AVENUE,HORNCHURCH,RM11 2DN

Number:09272379
Status:ACTIVE
Category:Private Limited Company

MEANWOOD MOBILITY LIMITED

177 STONEGATE ROAD,LEEDS,LS6 4PU

Number:06431596
Status:ACTIVE
Category:Private Limited Company

OXFORD CAPITAL LIMITED

FLAT 18,FELTHAM,TW13 4GA

Number:10655927
Status:ACTIVE
Category:Private Limited Company

THE ECO INK ORGANISATION LIMITED

198 NEALE AVENUE,KETTERING,NN16 9HB

Number:11114749
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HOME INTERIOR GROUP LIMITED

UNIT 5/6 GREYHOUND INDUSTRIAL ESTATE MELFORD ROAD,STOCKPORT,SK7 6DD

Number:09955421
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source