WILLIAMS PROPERTY VENTURES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/01/249 January 2024 Director's details changed for Mr David Wyn Williams on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mrs Samantha Flora Mollie Williams as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr David Wyn Williams as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mrs Samantha Flora Mollie Williams on 2024-01-09

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

05/10/215 October 2021 Current accounting period extended from 2021-10-31 to 2022-02-28

View Document

28/07/2128 July 2021 Appointment of Mrs Samantha Flora Mollie Williams as a director on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of John Michael Williams as a director on 2021-07-23

View Document

28/07/2128 July 2021 Appointment of Mr David Wyn Williams as a director on 2021-07-23

View Document

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

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WYN WILLIAMS

View Document

09/07/219 July 2021 Notification of Samantha Flora Mollie Williams as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Notification of David Wyn Williams as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA FLORA MOLLIE WILLIAMS

View Document

09/07/219 July 2021 CESSATION OF JOHN MICHAEL WILLIAMS AS A PSC

View Document

09/07/219 July 2021 Cessation of John Michael Williams as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 09/07/21 STATEMENT OF CAPITAL GBP 2

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

30/10/2030 October 2020 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