PRINCIPALITY PROPERTIES (UK) LIMITED
Company number 07545621
- Company Overview for PRINCIPALITY PROPERTIES (UK) LIMITED (07545621)
- Filing history for PRINCIPALITY PROPERTIES (UK) LIMITED (07545621)
- People for PRINCIPALITY PROPERTIES (UK) LIMITED (07545621)
- More for PRINCIPALITY PROPERTIES (UK) LIMITED (07545621)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | CH01 | Director's details changed for Mr Miles Langley Davies on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Bradley Rhys Davies on 3 May 2023 | |
03 May 2023 | PSC05 | Change of details for Highmead Holdings Limited as a person with significant control on 3 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | AD01 | Registered office address changed from 18 Windsor Place Cardiff CF10 3BY Wales to Suite 6, 13 st. Andrews Crescent Cardiff CF10 3DB on 28 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
17 Jan 2020 | PSC02 | Notification of Highmead Holdings Limited as a person with significant control on 1 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Langley John Davies as a person with significant control on 1 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Karen Davies as a director on 1 January 2020 | |
28 Nov 2019 | CH01 | Director's details changed for Miles Davies on 20 November 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
25 Feb 2019 | AP01 | Appointment of Mr Bradley Rhys Davies as a director on 12 February 2019 | |
15 May 2018 | CH01 | Director's details changed for Miles Davies on 2 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Langley John Davies on 2 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Karen Davies on 2 May 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from 18 Windsor Place Windsor Place Cardiff CF10 3BY Wales to 18 Windsor Place Cardiff CF10 3BY on 25 April 2018 |