PRINCIPLE GROUP SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 11/12/2411 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 08/01/248 January 2024 | Group of companies' accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Memorandum and Articles of Association |
| 17/10/2317 October 2023 | Resolutions |
| 17/10/2317 October 2023 | Resolutions |
| 11/10/2311 October 2023 | Registration of charge 110333340004, created on 2023-10-10 |
| 10/10/2310 October 2023 | Registration of charge 110333340003, created on 2023-10-10 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 15/05/2315 May 2023 | Cessation of Douglas Paul Cooke as a person with significant control on 2023-03-22 |
| 15/05/2315 May 2023 | Notification of Aquitaine Trustees Limited as a person with significant control on 2023-03-22 |
| 01/05/231 May 2023 | Change of share class name or designation |
| 01/05/231 May 2023 | Particulars of variation of rights attached to shares |
| 01/05/231 May 2023 | Consolidation of shares on 2023-03-21 |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Memorandum and Articles of Association |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 12/04/2312 April 2023 | Termination of appointment of Maria Dulce Goncalves Duarte as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Terry Brian Murphy as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of David Andrew Saville as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Elizabeth Sybil Ussher Cooke as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Matthew John Kuwertz as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Peter John Smith as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Lilia Alexandra Lamberto as a director on 2023-03-22 |
| 12/04/2312 April 2023 | Termination of appointment of Alexander Rory Cooke as a director on 2023-02-22 |
| 07/01/237 January 2023 | Group of companies' accounts made up to 2022-03-31 |
| 05/01/225 January 2022 | Group of companies' accounts made up to 2021-03-31 |
| 02/10/192 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18 |
| 04/07/194 July 2019 | CURRSHO FROM 31/03/2019 TO 29/04/2018 |
| 21/06/1921 June 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PAUL COOKE |
| 20/06/1820 June 2018 | CONSOLIDATION 30/04/18 |
| 29/05/1829 May 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 2100 |
| 29/05/1829 May 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 1 |
| 29/05/1829 May 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 17500 |
| 24/05/1824 May 2018 | ADOPT ARTICLES 30/04/2018 |
| 23/05/1823 May 2018 | CESSATION OF DAVID PAUL HOSKINS AS A PSC |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 10/05/1810 May 2018 | DIRECTOR APPOINTED MISS LILIA ALEXANDRA LAMBERTO |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR WILLIAM JAMES QUINNEY |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR DOUGLAS PAUL COOKE |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MRS ELIZABETH SYBIL USSHER COOKE |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR DAVID ANDREW SAVILLE |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR PETER JOHN SMITH |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MISS MARIA DULCE GONCALVES DUARTE |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR THOMAS WILLIAM LLOYD |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR TERRY BRIAN MURPHY |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MR MATTHEW JOHN KUWERTZ |
| 29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
| 05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110333340002 |
| 01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110333340001 |
| 26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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