- Company Overview for PRINCIPAL REAL ESTATE LIMITED (05948858)
- Filing history for PRINCIPAL REAL ESTATE LIMITED (05948858)
- People for PRINCIPAL REAL ESTATE LIMITED (05948858)
- Charges for PRINCIPAL REAL ESTATE LIMITED (05948858)
- Registers for PRINCIPAL REAL ESTATE LIMITED (05948858)
- More for PRINCIPAL REAL ESTATE LIMITED (05948858)
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) |
---|---|---|---|
06 Nov 2023 | AP01 | Appointment of Danielle Rebecca Johnston as a director on 11 October 2023 | |
14 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | MA | Memorandum and Articles of Association | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | AP01 | Appointment of Mr Daniel Benjamin Silverman as a director on 13 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 Aug 2021 | TM01 | Termination of appointment of Roger Alan Lees as a director on 18 August 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of Jonathan Ottley Short as a director on 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | PSC07 | Cessation of Andrew David Thornton as a person with significant control on 16 April 2018 | |
31 Mar 2020 | PSC07 | Cessation of Jonathan Ottley Short as a person with significant control on 16 April 2018 | |
31 Mar 2020 | PSC07 | Cessation of Roger Alan Lees as a person with significant control on 16 April 2018 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | AD03 | Register(s) moved to registered inspection location 1 Wood Street London EC2V 7JB | |
17 Sep 2019 | AD02 | Register inspection address has been changed from 65 Grosvenor Street London W1K 3JH England to 1 Wood Street London EC2V 7JB | |
25 Jun 2019 | AD02 | Register inspection address has been changed to 65 Grosvenor Street London W1K 3JH | |
16 May 2019 | CH04 | Secretary's details changed for Pgi Secretarial Services (Europe) Limited on 7 May 2019 | |
18 Apr 2019 | AP04 | Appointment of Pgi Secretarial Services (Europe) Limited as a secretary on 5 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of William Alexander Heaney as a secretary on 21 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates |