ST WILLIAM FOURTEEN LIMITED

10982759
BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

Documents

Documents
Date Category Description Pages
17 Jan 2025 accounts Annual Accounts 1 Buy now
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 officers Change of particulars for director (Mr Peter Edward Kemkers) 2 Buy now
26 Jan 2024 accounts Annual Accounts 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 resolution Resolution 1 Buy now
21 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Mar 2022 resolution Resolution 1 Buy now
25 Mar 2022 incorporation Memorandum Articles 20 Buy now
15 Mar 2022 officers Termination of appointment of director (Prem Kumar Gabbi) 1 Buy now
15 Mar 2022 officers Termination of appointment of director (Simon Warren Grant) 1 Buy now
15 Mar 2022 officers Termination of appointment of director (Philip Duncan Edwards) 1 Buy now
01 Dec 2021 officers Termination of appointment of director (Andrew James Doyle) 1 Buy now
08 Oct 2021 accounts Annual Accounts 1 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Jul 2021 officers Termination of appointment of director (Richard Alden) 1 Buy now
01 Jul 2021 officers Appointment of director (Mr Simon Warren Grant) 2 Buy now
15 Feb 2021 officers Change of particulars for director (Mr Robert Charles Grenville Perrins) 2 Buy now
05 Feb 2021 accounts Annual Accounts 1 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 officers Appointment of director (Miss Alison Jane Dowsett) 2 Buy now
08 Jul 2020 officers Termination of appointment of director (Anthony William Pidgley) 1 Buy now
17 Dec 2019 accounts Annual Accounts 1 Buy now
14 Nov 2019 officers Change of particulars for director (Mr Andrew James Doyle) 2 Buy now
01 Nov 2019 officers Termination of appointment of secretary (Jared Stephen Philip Cranney) 1 Buy now
17 Oct 2019 officers Termination of appointment of director (Michael John Westcott) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Andrew James Doyle) 2 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 1 Buy now
26 Nov 2018 officers Appointment of director (Mr Peter Kemkers) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Neil Leslie Eady) 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 officers Appointment of secretary (Mr Jared Stephen Philip Cranney) 2 Buy now
23 May 2018 officers Termination of appointment of secretary (Gemma Elizabeth Mary Parsons) 1 Buy now
27 Apr 2018 officers Appointment of director (Mr Neil Leslie Eady) 2 Buy now
27 Apr 2018 officers Appointment of director (Mr Michael John Westcott) 2 Buy now
26 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2017 incorporation Incorporation Company 25 Buy now