WILLIAMS PROPERTY PARTNERS LIMITED
Company number 10898375
- Company Overview for WILLIAMS PROPERTY PARTNERS LIMITED (10898375)
- Filing history for WILLIAMS PROPERTY PARTNERS LIMITED (10898375)
- People for WILLIAMS PROPERTY PARTNERS LIMITED (10898375)
- Charges for WILLIAMS PROPERTY PARTNERS LIMITED (10898375)
- More for WILLIAMS PROPERTY PARTNERS LIMITED (10898375)
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) |
---|---|---|---|
12 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2024 | AD01 | Registered office address changed from Suite G13E 3000 Hillswood Drive Chertsey Surrey KT16 0RS England to The Boatyard 44 Summer Rd Thames Ditton Surrey KT7 0QQ on 10 September 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
01 May 2024 | PSC04 | Change of details for Mr Thomas Williams as a person with significant control on 30 August 2023 | |
01 May 2024 | CH01 | Director's details changed for Mr Thomas Williams on 30 August 2023 | |
01 May 2024 | AD01 | Registered office address changed from 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS England to Suite G13E 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 1 May 2024 | |
30 Aug 2023 | AD01 | Registered office address changed from Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ England to 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS on 30 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Aug 2021 | MR04 | Satisfaction of charge 108983750001 in full | |
24 Jun 2021 | MR01 | Registration of charge 108983750002, created on 21 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Unit 16, Horizon Business Village Brooklands Road Weybridge KT13 0TJ England to Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
05 May 2020 | MR01 | Registration of charge 108983750001, created on 29 April 2020 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Thomas Williams on 7 November 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to Unit 16, Horizon Business Village Brooklands Road Weybridge KT13 0TJ on 18 October 2019 | |
08 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates |