WILLIAMS PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
09/01/249 January 2024 | Director's details changed for Mr David Wyn Williams on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mrs Samantha Flora Mollie Williams as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mr David Wyn Williams as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mrs Samantha Flora Mollie Williams on 2024-01-09 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-29 with updates |
05/10/215 October 2021 | Current accounting period extended from 2021-10-31 to 2022-02-28 |
28/07/2128 July 2021 | Appointment of Mrs Samantha Flora Mollie Williams as a director on 2021-07-23 |
28/07/2128 July 2021 | Termination of appointment of John Michael Williams as a director on 2021-07-23 |
28/07/2128 July 2021 | Appointment of Mr David Wyn Williams as a director on 2021-07-23 |
28/07/2128 July 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2021-07-28 |
09/07/219 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WYN WILLIAMS |
09/07/219 July 2021 | Notification of Samantha Flora Mollie Williams as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Notification of David Wyn Williams as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA FLORA MOLLIE WILLIAMS |
09/07/219 July 2021 | CESSATION OF JOHN MICHAEL WILLIAMS AS A PSC |
09/07/219 July 2021 | Cessation of John Michael Williams as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | 09/07/21 STATEMENT OF CAPITAL GBP 2 |
09/07/219 July 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
30/10/2030 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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