PRINCIPLE DEMOLITION LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/04/245 April 2024 | Cessation of John Madigan as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
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 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Satisfaction of charge 1 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MADIGAN |
17/05/1917 May 2019 | CESSATION OF MADIGAN GILL GROUP HOLDINGS LIMITED AS A PSC |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT GILL |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MADIGAN |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
16/11/1816 November 2018 | COMPANY NAME CHANGED MADIGANGILL CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/11/18 |
15/11/1815 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIGAN GILL GROUP HOLDINGS LIMITED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 120 MOORGATE LONDON EC2M 6UR |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/07/177 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
04/07/174 July 2017 | FIRST GAZETTE |
22/06/1622 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
29/04/1629 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
13/02/1513 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076011320002 |
08/07/148 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
13/05/1413 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
06/06/136 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
02/04/132 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FRAZER HOUSE 32-38 LEMAN STREET LONDON LONDON E1 8EW ENGLAND |
05/07/125 July 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
17/05/1217 May 2012 | COMPANY NAME CHANGED MAGILL BUILD LIMITED CERTIFICATE ISSUED ON 17/05/12 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR DERMOT GILL |
03/06/113 June 2011 | COMPANY NAME CHANGED MADIGAN SITE SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/11 |
02/06/112 June 2011 | CURREXT FROM 30/04/2012 TO 30/09/2012 |
12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPLE DEMOLITION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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