WILLIAMS PROPERTY (EALING) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2023-11-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/09/183 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

03/09/183 September 2018 CESSATION OF GEOFFREY DAVID SLATER AS A PSC

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARCUS JOHN WILLIAMS

View Document

03/09/183 September 2018 SECRETARY APPOINTED MR MARCUS JOHN WILLIAMS

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN WILLIAMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR GEOFFREY DAVID SLATER

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID SLATER

View Document

31/07/1831 July 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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