PRINCIPALITY ESTATES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE GWILLIM-DAVID

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MARSHALL GWILLIM DAVID

View Document

21/09/1821 September 2018 CESSATION OF MARY ELIZABETH GWILLIM-DAVID AS A PSC

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM GREEN ACRES CASWELL BAY ROAD SWANSEA SA3 3BU

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARY GWILLIM-DAVID

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR DOMINIC MARSHALL GWILLIM DAVID

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/09/147 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH GWILLIM-DAVID / 29/08/2010

View Document

12/07/1012 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 16 HANOVER SQUARE LONDON W1R 9AJ

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED STARBRITE VILLAS LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 S366A,252 31/12/90

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 6 GNOLL PARK ROAD NEATH GLAM

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


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