SIMON WILLIAMS PROPERTY MARKETING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
17/07/2517 July 2025 | Application to strike the company off the register |
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-01-31 |
17/03/2517 March 2025 | Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 4 Rickards Close Surbiton KT6 6RN on 2025-03-17 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-01-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-01-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-09 with updates |
28/03/2328 March 2023 | Cessation of Simon Hilary Williams as a person with significant control on 2023-03-09 |
28/03/2328 March 2023 | Change of details for Mrs Lucinda Josephine Williams as a person with significant control on 2023-03-09 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/07/2027 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | SECRETARY APPOINTED MRS LUCINDA JOSEPHINE WILLIAMS |
09/07/199 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 100 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON HILARY WILLIAMS / 01/07/2019 |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA WILLIAMS |
21/05/1921 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
03/10/183 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/03/1630 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR APPOINTED MR SIMON HILARY WILLIAMS |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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