Advanced company searchLink opens in new window

WILLIAMSON STREET MANAGEMENT COMPANY LIMITED

Company number 01603661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2017 TM01 Termination of appointment of Malcolm Lee as a director on 29 November 2017
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
10 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jul 2016 TM01 Termination of appointment of Vincent Elkington as a director on 12 May 2016
17 Jul 2016 AP01 Appointment of Mr Elliot Jake Fearn as a director on 12 May 2016
12 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10
12 Dec 2015 CH01 Director's details changed for Margaret Walker on 29 November 2015
12 Dec 2015 AD01 Registered office address changed from 80 Williamson Street Lincoln LN1 3DL to C/O Alice Powell 74 Williamson Street Lincoln Lincolnshire LN1 3DL on 12 December 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AP01 Appointment of Ms Ysanne Karen Spafford as a director on 24 July 2015
07 Aug 2015 TM01 Termination of appointment of Sheila Mary Bowler as a director on 24 July 2015
30 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alice Kae Powell
30 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Margaret Walker
30 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Vincent Elkington
30 Dec 2014 AP01 Appointment of Margaret Eleanor Hudson as a director on 22 February 2007
30 Dec 2014 TM01 Termination of appointment of Dorothy Ethel Hoyland as a director on 22 February 2007
30 Dec 2014 AP01 Appointment of Maureen Shannon as a director on 8 March 2007
30 Dec 2014 TM01 Termination of appointment of John William Duncombe as a director on 7 March 2007
30 Dec 2014 AP01 Appointment of Malcolm Lee as a director on 1 November 2008
30 Dec 2014 TM01 Termination of appointment of Sarah Ann Lee as a director on 31 October 2008
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
25 Apr 2014 AP03 Appointment of Ms Alice Kae Powell as a secretary
25 Apr 2014 TM02 Termination of appointment of William Crone as a secretary
25 Apr 2014 AP01 Appointment of Miss Alice Kae Powell as a director on 16 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2014