Advanced company searchLink opens in new window

PRINCIPALITY VENTURES LIMITED

Company number 03332046

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)
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
  • GBP 2
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
  • GBP 2
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