T J WILLIAMS PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

27/09/2127 September 2021 Change of details for London & Thames Counties Securities Ltd as a person with significant control on 2021-05-20

View Document

27/09/2127 September 2021 Registered office address changed from The First Floor Offices the Old Bakery Lewes Road Forest Row East Sussex RH18 5HD England to First Floor Offices the Old Bakery Lewes Road Forest Row East Sussex RH18 5HD on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Raymond Martin Pothecary on 2021-05-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DAGMAR SUMBEROVA / 20/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS DAGMAR SUMBEROVA / 20/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARTIN POTHECARY / 20/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GOODWIN / 26/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GOODWIN / 08/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIK TAKU CONSTR LTD


  • 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