- Company Overview for PRINCIPAL RESOURCING LIMITED (05159515)
- Filing history for PRINCIPAL RESOURCING LIMITED (05159515)
- People for PRINCIPAL RESOURCING LIMITED (05159515)
- Charges for PRINCIPAL RESOURCING LIMITED (05159515)
- More for PRINCIPAL RESOURCING LIMITED (05159515)
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) |
---|---|---|---|
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to 157 High Street Hull HU1 1NQ on 26 April 2019 | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Tracy Pinkney as a person with significant control on 22 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Michelle Grassby as a person with significant control on 22 June 2017 | |
23 May 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 31 July 2017 | |
22 Dec 2016 | TM02 | Termination of appointment of Daniel Mulholland as a secretary on 14 December 2016 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mrs Tracy Pinkney on 21 June 2014 | |
21 Jan 2015 | CH03 | Secretary's details changed for Mr Daniel Mulholland on 1 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
20 Jun 2014 | MR01 | Registration of charge 051595150004 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Tracy Pinkney on 1 July 2011 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |