Advanced company searchLink opens in new window

PRINCIPALITY BANK LIMITED

Company number 02609404

Filter by category

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)
03 Mar 2017 AP03 Appointment of Chloe Cooper as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Michael Borrill as a secretary on 3 March 2017
03 Mar 2017 TM01 Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
03 Mar 2017 AP01 Appointment of Mr Stephen James Hughes as a director on 3 March 2017
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Graeme Howes Yorston as a director
11 Oct 2012 TM01 Termination of appointment of Peter Griffiths as a director
15 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution passed to dispense of holding agm's 20/04/2012
27 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Peter Lloyd Griffiths on 10 May 2010
26 May 2010 AD01 Registered office address changed from Principality Buildings Queen Street Cardiff CF10 1UA on 26 May 2010
26 May 2010 CH03 Secretary's details changed for Mr Michael Borrill on 10 May 2010
14 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008