PRINCIPALITY PROPERTIES (UK) LIMITED: Filings
Overview
Company Name | PRINCIPALITY PROPERTIES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07545621 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PRINCIPALITY PROPERTIES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Miles Langley Davies on May 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Bradley Rhys Davies on May 03, 2023 | 2 pages | CH01 | ||
Change of details for Highmead Holdings Limited as a person with significant control on May 03, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Registered office address changed from 18 Windsor Place Cardiff CF10 3BY Wales to Suite 6, 13 st. Andrews Crescent Cardiff CF10 3DB on Jul 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||
Notification of Highmead Holdings Limited as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||
Cessation of Langley John Davies as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Karen Davies as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Director's details changed for Miles Davies on Nov 20, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bradley Rhys Davies as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Director's details changed for Miles Davies on May 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Langley John Davies on May 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Karen Davies on May 02, 2018 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0