WILLIAMS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Certificate of change of name

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Change of name notice

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Registration of charge 096603460002, created on 2025-03-31

View Document

10/04/2510 April 2025 Registration of charge 096603460001, created on 2025-03-31

View Document

19/12/2419 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-11 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

18/07/2318 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

05/06/185 June 2018 COMPANY NAME CHANGED KIRAFIELD LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS HOLDINGS (LONDON) LIMITED

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROGER DAVID WILLIAMS

View Document

22/03/1822 March 2018 CESSATION OF MARCUS JOHN WILLIAMS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MARCUS WILLIAMS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR GEOFFREY DAVID SLATER

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/06/1529 June 2015 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