- Company Overview for PRINCIPAL CONSORTIUM LIMITED (02616242)
- Filing history for PRINCIPAL CONSORTIUM LIMITED (02616242)
- People for PRINCIPAL CONSORTIUM LIMITED (02616242)
- Charges for PRINCIPAL CONSORTIUM LIMITED (02616242)
- More for PRINCIPAL CONSORTIUM LIMITED (02616242)
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) |
---|---|---|---|
07 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 5 | |
22 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
30 Jun 2020 | SH08 | Change of share class name or designation | |
30 Jun 2020 | MA | Memorandum and Articles of Association | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
19 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
07 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
05 Sep 2018 | SH03 | Purchase of own shares. | |
15 Aug 2018 | CH03 | Secretary's details changed for Mr Paul Anthony Rose on 8 August 2018 | |
14 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2018
|
|
13 Aug 2018 | PSC04 | Change of details for Mr Paul Anthony Rose as a person with significant control on 7 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Rose on 7 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Richard Mark Cashman as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Paul Anthony Rose as a person with significant control on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Richard Mark Cashman on 8 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Principal House Parsonage Business Park Horsham West Sussex RH12 4AL to Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Rose on 8 August 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Keith Rodney Albert Covey as a director on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Keith Rodney Albert Covey as a person with significant control on 27 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Paul Anthony Rose as a director on 27 December 2017 | |
27 Dec 2017 | PSC01 | Notification of Paul Anthony Rose as a person with significant control on 27 December 2017 |