PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED
Company number 06691283
- Company Overview for PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED (06691283)
- Filing history for PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED (06691283)
- People for PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED (06691283)
- More for PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED (06691283)
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) |
---|---|---|---|
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
18 Sep 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
10 Feb 2017 | AP01 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 | |
14 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr John Paul Nowacki as a director | |
08 Nov 2011 | TM01 | Termination of appointment of James Macdonald as a director | |
05 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 |