- Company Overview for THE PRINCIPAL YORK LIMITED (04977629)
- Filing history for THE PRINCIPAL YORK LIMITED (04977629)
- People for THE PRINCIPAL YORK LIMITED (04977629)
- Charges for THE PRINCIPAL YORK LIMITED (04977629)
- Insolvency for THE PRINCIPAL YORK LIMITED (04977629)
- Registers for THE PRINCIPAL YORK LIMITED (04977629)
- More for THE PRINCIPAL YORK LIMITED (04977629)
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 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
27 Jul 2018 | MR04 | Satisfaction of charge 049776290009 in full | |
27 Jul 2018 | MR04 | Satisfaction of charge 049776290010 in full | |
27 Apr 2018 | PSC02 | Notification of Lagonda York Propco Limited as a person with significant control on 25 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Principal Hayley Group Limited as a person with significant control on 25 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Dec 2015 | MR01 | Registration of charge 049776290010, created on 1 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Nov 2014 | AP01 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jun 2014 | MR04 | Satisfaction of charge 8 in full | |
18 Jun 2014 | MR01 | Registration of charge 049776290009 | |
03 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 7 in full | |
13 Feb 2014 | AP01 | Appointment of Mrs Geraldine Josephine Gallagher as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Matthew Bennison as a director | |
07 Feb 2014 | TM02 | Termination of appointment of Matthew Bennison as a secretary | |
09 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|