PRINCIPALITY LIMITED

03363851
PRINCIPALITY HOUSE THE FRIARY CARDIFF WALES CF10 3FA

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 2 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Robert Michael Jones) 1 Buy now
02 Jun 2023 officers Appointment of director (Mr Anthony Smith) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 2 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
01 Sep 2021 officers Appointment of secretary (Mr Anthony Smith) 2 Buy now
01 Sep 2021 officers Termination of appointment of secretary (Michael Borrill) 1 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 2 Buy now
27 May 2020 officers Appointment of secretary (Michael Borrill) 2 Buy now
27 May 2020 officers Termination of appointment of secretary (Chloe Cooper) 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Termination of appointment of director (Stephen James Hughes) 1 Buy now
11 Dec 2019 officers Appointment of director (Mr Robert Michael Jones) 2 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Michael Borrill) 1 Buy now
03 Mar 2017 officers Appointment of secretary (Chloe Cooper) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Graeme Howes Yorston) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr Stephen James Hughes) 2 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
13 Jul 2015 accounts Annual Accounts 2 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
14 Jul 2014 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 2 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
12 Oct 2012 officers Appointment of director (Mr Graeme Howes Yorston) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Peter Griffiths) 1 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
04 May 2012 accounts Annual Accounts 1 Buy now
04 May 2012 resolution Resolution 1 Buy now
27 Jul 2011 accounts Annual Accounts 1 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
15 Sep 2010 accounts Annual Accounts 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 officers Change of particulars for director (Mr Peter Lloyd Griffiths) 2 Buy now
26 May 2010 officers Change of particulars for secretary (Mr Michael Borrill) 1 Buy now
14 Sep 2009 accounts Annual Accounts 1 Buy now
06 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
13 May 2008 accounts Annual Accounts 1 Buy now
08 May 2008 annual-return Return made up to 01/05/08; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 1 Buy now
04 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
22 May 2006 annual-return Return made up to 01/05/06; full list of members 6 Buy now
24 May 2005 accounts Annual Accounts 1 Buy now
24 May 2005 annual-return Return made up to 01/05/05; full list of members 6 Buy now
23 Mar 2005 officers New secretary appointed 2 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
17 May 2004 annual-return Return made up to 01/05/04; full list of members 6 Buy now
17 May 2004 accounts Annual Accounts 1 Buy now
10 May 2003 officers Secretary resigned 1 Buy now
10 May 2003 officers New secretary appointed 2 Buy now
09 May 2003 accounts Annual Accounts 2 Buy now
09 May 2003 annual-return Return made up to 01/05/03; full list of members 6 Buy now
09 May 2002 accounts Annual Accounts 1 Buy now
09 May 2002 annual-return Return made up to 01/05/02; full list of members 6 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
14 May 2001 annual-return Return made up to 01/05/01; full list of members 6 Buy now
14 May 2001 accounts Annual Accounts 1 Buy now
10 May 2000 accounts Annual Accounts 1 Buy now
10 May 2000 annual-return Return made up to 01/05/00; full list of members 6 Buy now
12 May 1999 annual-return Return made up to 01/05/99; no change of members 4 Buy now
12 May 1999 accounts Annual Accounts 1 Buy now
08 May 1998 annual-return Return made up to 01/05/98; full list of members 6 Buy now
18 Mar 1998 accounts Annual Accounts 1 Buy now
18 Mar 1998 resolution Resolution 1 Buy now
24 Jul 1997 accounts Accounting reference date shortened from 31/05/98 to 31/12/97 1 Buy now
10 Jul 1997 officers Secretary resigned 1 Buy now
10 Jul 1997 officers Director resigned 1 Buy now
10 Jul 1997 officers New secretary appointed 2 Buy now
10 Jul 1997 officers New director appointed 2 Buy now
10 Jul 1997 officers New director appointed 2 Buy now
10 Jul 1997 address Registered office changed on 10/07/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Jul 1997 resolution Resolution 2 Buy now
10 Jul 1997 incorporation Memorandum Articles 12 Buy now
02 Jul 1997 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1997 incorporation Incorporation Company 9 Buy now