- Company Overview for WILLIAM STREET COMPANY LIMITED (10523545)
- Filing history for WILLIAM STREET COMPANY LIMITED (10523545)
- People for WILLIAM STREET COMPANY LIMITED (10523545)
- More for WILLIAM STREET COMPANY LIMITED (10523545)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
07 Jun 2024 | TM01 | Termination of appointment of Anthony Patrick Mccourt as a director on 31 May 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Manuel Albino Da Costa Ribeiro as a director on 31 May 2024 | |
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
19 Dec 2023 | PSC04 | Change of details for Hon Cheong Tang as a person with significant control on 13 December 2016 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AD01 | Registered office address changed from 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom to 73 Cornhill London EC3V 3QQ on 12 September 2023 | |
18 Aug 2023 | CH01 | Director's details changed for Anthony Patrick Mccourt on 17 August 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Anthony Patrick Mccourt on 26 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
06 Nov 2019 | TM01 | Termination of appointment of Alexander Grant Neale as a director on 28 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | AP01 | Appointment of Mr Alexander Grant Neale as a director on 17 June 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | AP01 | Appointment of Manuel Albino Da Costa Ribeiro as a director on 23 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 122 Colmore Row Birmingham B3 3BD United Kingdom to 85-89 Colmore Row Birmingham B3 2BB on 25 October 2018 |