Advanced company searchLink opens in new window

THE PRINCIPAL YORK LIMITED

Company number 04977629

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)
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 447,011
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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
  • GBP 447,001
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
  • GBP 447,001
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
  • GBP 447,001