PRINCIPALITY FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

28/04/2528 April 2025 Appointment of Mrs Dana-Bili Christine Christie as a secretary on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Anthony Smith as a director on 2025-04-27

View Document

28/04/2528 April 2025 Termination of appointment of Anthony Smith as a secretary on 2025-04-27

View Document

07/03/257 March 2025 Appointment of Mr Iain Alexander Mansfield as a director on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Robert Michael Jones as a director on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Anthony Smith as a director on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

27/05/2027 May 2020 SECRETARY APPOINTED MICHAEL BORRILL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY CHLOE COOPER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ROBERT MICHAEL JONES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCIPALITY BUILDING SOCIETY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

03/03/173 March 2017 SECRETARY APPOINTED CHLOE COOPER

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR STEPHEN JAMES HUGHES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME YORSTON

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BORRILL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR GRAEMEL HOWES YORSTON

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 RESOLUTION PASSED TO DISPENSE OF HOLDING AGM'S 20/04/2012

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM PO BOX 89 PRINCIPALITY BUILDINGS QUEEN STREET CARDIFF CF10 1UA

View Document

01/07/101 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD GRIFFITHS / 22/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BORRILL / 22/06/2010

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information