Advanced company searchLink opens in new window

PRINCIPALITY PROPERTIES (UK) LIMITED

Company number 07545621

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)
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