- Company Overview for WILLIAM & CO PROPERTY GROUP LTD (12291434)
- Filing history for WILLIAM & CO PROPERTY GROUP LTD (12291434)
- People for WILLIAM & CO PROPERTY GROUP LTD (12291434)
- Charges for WILLIAM & CO PROPERTY GROUP LTD (12291434)
- More for WILLIAM & CO PROPERTY GROUP LTD (12291434)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
20 Oct 2023 | CH03 | Secretary's details changed for Mr William David Carl Brown on 19 October 2023 | |
19 Oct 2023 | CH03 | Secretary's details changed for Mr William Brown on 17 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mr William Brown on 17 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for William Brown as a person with significant control on 17 October 2023 | |
06 Oct 2023 | CH03 | Secretary's details changed for Mr William Brown on 15 August 2022 | |
05 Oct 2023 | AD01 | Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 5 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr William Brown on 15 August 2022 | |
05 Oct 2023 | PSC04 | Change of details for William Brown as a person with significant control on 15 August 2022 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
11 Apr 2022 | MR01 | Registration of charge 122914340002, created on 11 April 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
18 Feb 2020 | MR01 | Registration of charge 122914340001, created on 31 January 2020 | |
18 Dec 2019 | CH03 | Secretary's details changed for Mr William Brown on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from The White House Main Street, Downham Clitheroe Lancashire BB7 4BN United Kingdom to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr William Brown on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for William Brown as a person with significant control on 16 December 2019 | |
31 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-31
|