PRINCIPALITY PROPERTY SERVICES LIMITED

Company Documents

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

View Document

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

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

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

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

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 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

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

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

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

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

27/05/2027 May 2020 SECRETARY APPOINTED MICHAEL BORRILL

View Document

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

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

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

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, 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

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, 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

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY APPOINTED CHLOE COOPER

View Document

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

View Document

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

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

05/04/165 April 2016 Annual return made up to 19 March 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

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

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 GRAEME HOWES YORSTON

View Document

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

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

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

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

View Document

21/03/1121 March 2011 Annual return made up to 19 March 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

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD GRIFFITHS / 25/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM PRINCIPALITY BUILDINGS PO BOX 89 QUEEN STREET CARDIFF CF10 1UA

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BORRILL / 25/03/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM PRINCIPALITY BUILDINGS PO BOX 89 QUEEN STREET CARDIFF CF10 1UA

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/05/029 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/07/0123 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED AWARDTREND LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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