Advanced company searchLink opens in new window

KING WILLIAM STREET HOUSE (NO.1) LIMITED

Company number 04044686

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)
10 May 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
10 May 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
04 Aug 2009 363a Return made up to 01/08/09; full list of members
07 Jul 2009 AA Accounts for a dormant company made up to 31 May 2009
14 Apr 2009 288b Appointment terminated director sol zakay
14 Nov 2008 AA Accounts for a dormant company made up to 31 May 2008
18 Aug 2008 363a Return made up to 01/08/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
25 Oct 2007 288c Director's particulars changed
12 Sep 2007 AA Accounts for a dormant company made up to 31 May 2007
13 Aug 2007 363a Return made up to 01/08/07; full list of members
20 Sep 2006 AA Accounts for a dormant company made up to 31 May 2006
21 Aug 2006 363a Return made up to 01/08/06; full list of members
11 Apr 2006 288a New director appointed
04 Apr 2006 288b Director resigned
08 Sep 2005 363a Return made up to 01/08/05; full list of members
31 Aug 2005 288c Director's particulars changed
21 Jul 2005 AA Accounts for a dormant company made up to 31 May 2005
11 Nov 2004 AA Accounts for a dormant company made up to 31 May 2004
18 Aug 2004 363a Return made up to 01/08/04; full list of members
16 Feb 2004 288a New director appointed
09 Feb 2004 AA Accounts for a dormant company made up to 31 May 2003
09 Dec 2003 288b Director resigned