PRINCIPLE DEMOLITION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Cessation of John Madigan as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 10 Dominion Street London EC2M 2EF England to Beaufort House 15 st. Botolph Street London EC3A 7DT on 2024-03-21

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MADIGAN

View Document

17/05/1917 May 2019 CESSATION OF MADIGAN GILL GROUP HOLDINGS LIMITED AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT GILL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MADIGAN

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED MADIGANGILL CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/11/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIGAN GILL GROUP HOLDINGS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 120 MOORGATE LONDON EC2M 6UR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076011320002

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/05/1413 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FRAZER HOUSE 32-38 LEMAN STREET LONDON LONDON E1 8EW ENGLAND

View Document

05/07/125 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED MAGILL BUILD LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DERMOT GILL

View Document

03/06/113 June 2011 COMPANY NAME CHANGED MADIGAN SITE SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

02/06/112 June 2011 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNITY THEATRE


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company