PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED
Company number SC156154
- Company Overview for PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED (SC156154)
- Filing history for PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED (SC156154)
- People for PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED (SC156154)
- Charges for PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED (SC156154)
- More for PRINCIPAL DEVELOPMENT CO (INVERNESS) LIMITED (SC156154)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
02 Feb 2024 | AD01 | Registered office address changed from Blair Lomond 11 Drummond Crescent Inverness IV2 4QR Scotland to Blair Lomond Drummond Crescent Inverness IV2 4QW on 2 February 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr Stanley Angelo Rizza as a director on 17 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from Alton House 4 Ballifeary Road Inverness IV3 5PJ Scotland to Blair Lomond 11 Drummond Crescent Inverness IV2 4QR on 21 November 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
26 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Alton House 4 Ballifeary Road Inverness IV3 5PJ on 13 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Messrs Macarthurs & Co Solicitors as a secretary on 19 December 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
07 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | MR01 | Registration of charge SC1561540023, created on 1 May 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Jan 2016 | MR01 | Registration of charge SC1561540022, created on 28 January 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |