Advanced company searchLink opens in new window

WILLIAM & CO PROPERTY GROUP LTD

Company number 12291434

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)
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
  • GBP 1