- Company Overview for PRINCIPALITY BANK LIMITED (02609404)
- Filing history for PRINCIPALITY BANK LIMITED (02609404)
- People for PRINCIPALITY BANK LIMITED (02609404)
- More for PRINCIPALITY BANK LIMITED (02609404)
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
|
|
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
|
|
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
|
|
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
|
|
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 |