Advanced company searchLink opens in new window

PRINCIPLE AFFAIRS LIMITED

Company number 05467588

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)
03 Mar 2021 PSC04 Change of details for Ms Rebecca Hug as a person with significant control on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Ms Rebecca Hug on 2 March 2021
02 Mar 2021 PSC04 Change of details for Ms Rebecca Hug as a person with significant control on 2 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24
21 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2020 TM01 Termination of appointment of Joy Millward as a director on 23 October 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 CS01 Confirmation statement made on 23 February 2020 with updates
23 Jun 2020 AD01 Registered office address changed from Office 223 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England to Unit 223 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ on 23 June 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
10 Jul 2018 CH03 Secretary's details changed for Mrs Jane Victoria Cox on 10 July 2018
10 Jul 2018 PSC04 Change of details for Miss Joy Millward as a person with significant control on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Miss Joy Millward on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Miss Rebecca Hug on 10 July 2018
10 Jul 2018 PSC04 Change of details for Ms Rebecca Hug as a person with significant control on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Miss Rebecca Hug on 10 July 2018
10 Jul 2018 PSC04 Change of details for Mrs Jane Cox as a person with significant control on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Jane Victoria Cox on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from Unit 205 Bonmarche Centre 241 Ferndale Centre London SW9 8BJ England to Office 223 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ on 10 July 2018