PRINCIPLE GLOBAL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Jason Andrew Greenwood as a director on 2025-02-10

View Document

16/10/2416 October 2024 Termination of appointment of Victoria Jessica Woodings as a director on 2024-10-10

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registration of charge 058332390015, created on 2024-06-27

View Document

09/07/249 July 2024 Registration of charge 058332390013, created on 2024-06-27

View Document

09/07/249 July 2024 Registration of charge 058332390014, created on 2024-06-27

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registration of charge 058332390012, created on 2023-09-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Registration of charge 058332390011, created on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Cristian Delledonne as a director on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Michele Angelo Bonello as a director on 2022-09-26

View Document

19/07/2119 July 2021 Termination of appointment of Simon Paul Blagden as a director on 2021-07-18

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / PRINCIPLE GLOBAL LIMITED / 14/11/2018

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O PRINCIPLE TANDEM INDUSTRIAL ESTATE WATERLOO, HUDDERSFIELD WEST YORKSHIRE HD5 0AN

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED PRINCIPLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/11/18

View Document

19/11/1819 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PITT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PITT

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058332390010

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/03/178 March 2017 SUB-DIVISION 10/02/17

View Document

17/01/1717 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 254163.74

View Document

16/01/1716 January 2017 ADOPT ARTICLES 20/12/2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058332390009

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058332390008

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058332390007

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHILLING

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

24/11/1424 November 2014 ARTICLES OF ASSOCIATION

View Document

24/11/1424 November 2014 ALTER ARTICLES 11/11/2014

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058332390006

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JESSICA WOODINGS / 02/09/2014

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058332390004

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058332390005

View Document

25/07/1425 July 2014 SECOND FILING WITH MUD 31/05/14 FOR FORM AR01

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MARK JOHN DEUSCHLE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS VICTORIA JESSICA WOODINGS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR PAUL SHILLING

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

11/10/1311 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 253902

View Document

10/10/1310 October 2013 SUB-DIVISION 20/09/13

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 31/05/2011

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BUTTERFIELD / 31/05/2011

View Document

19/05/1119 May 2011 ALTER ARTICLES 04/03/2011

View Document

19/05/1119 May 2011 ARTICLES OF ASSOCIATION

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1118 April 2011 ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 ALTER ARTICLES 04/03/2011

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 DIRECTORS AUTHORISATION 14/05/2010

View Document

21/05/1021 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 248902

View Document

21/05/1021 May 2010 ALTER ARTICLES 14/05/2010

View Document

21/05/1021 May 2010 ARTICLES OF ASSOCIATION

View Document

07/01/107 January 2010 SECRETARY APPOINTED MR DAVID RICHARD PITT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

28/07/0928 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DAVID RICHARD PITT

View Document

30/07/0830 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

29/06/0729 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O PRINCIPLE, TANDEM INDUSTRIAL ESTATE, WATERLOO, HUDDERSFIELD, WEST YORKSHIRE HD5 0AN

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 £ NC 1000/250000 29/09

View Document

18/10/0618 October 2006 SHARES AGREEMENT OTC

View Document

10/10/0610 October 2006 PARA 1-4 REF TO AS DOCS 29/09/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information