PRINCIPLE HOMES LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered office address changed from 20 Old Kiln Lane Bolton BL1 5PD England to 23-25 Harrowby Street Farnworth Bolton BL4 7BT on 2025-09-05 |
12/03/2512 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
17/05/2317 May 2023 | Application to strike the company off the register |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/02/205 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
10/09/1910 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102878440002 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
01/06/181 June 2018 | APPOINTMENT TERMINATED, SECRETARY PHILIP PENDLEBURY |
15/12/1715 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102878440001 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 220 CHORLEY NEW ROAD BOLTON BL1 5AA ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAKE LORD |
20/07/1720 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017 |
20/07/1620 July 2016 | 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