- Company Overview for PRINCIPLE AFFAIRS LIMITED (05467588)
- Filing history for PRINCIPLE AFFAIRS LIMITED (05467588)
- People for PRINCIPLE AFFAIRS LIMITED (05467588)
- More for PRINCIPLE AFFAIRS LIMITED (05467588)
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
|
|
21 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2020 | TM01 | Termination of appointment of Joy Millward as a director on 23 October 2020 | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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 |