- Company Overview for PRINCIPALITY VENTURES LIMITED (03332046)
- Filing history for PRINCIPALITY VENTURES LIMITED (03332046)
- People for PRINCIPALITY VENTURES LIMITED (03332046)
- Charges for PRINCIPALITY VENTURES LIMITED (03332046)
- More for PRINCIPALITY VENTURES LIMITED (03332046)
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) |
---|---|---|---|
02 Apr 2020 | AD01 | Registered office address changed from Unit 4 Dog Lane Bewdley Worcestershire DY11 2EL England to Unit 3 Dog Lane Bewdley Worcestershire DY11 2EL on 2 April 2020 | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
20 May 2019 | AD01 | Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE to Unit 4 Dog Lane Bewdley Worcestershire DY11 2EL on 20 May 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Bandcash Limited as a director on 13 March 2019 | |
14 Mar 2019 | AA01 | Current accounting period extended from 10 April 2019 to 30 September 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Michelle Unwin as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Anthony Francis Peskett as a director on 13 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Michael Paul Bailey as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Michael Robert Haywood as a director on 13 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 10 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 10 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 10 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 12 March 2016
Statement of capital on 2016-04-06
|
|
25 Nov 2015 | CH02 | Director's details changed for Bandcash Limited on 25 November 2015 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 10 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Michael Paul Bailey on 16 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE England to 72, Dunstall Road Halesowen West Midlands B63 1BE on 19 January 2015 | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 10 April 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mrs Michelle Unwin on 27 October 2014 | |
03 Jul 2014 | AP01 | Appointment of Mrs Michelle Unwin as a director |