PRINCIPLE PROPERTY LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1412 March 2014 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 20 March 2011 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANDREW NEILSON / 01/11/2009

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WADE SMITH / 01/11/2009

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ANDREW NEILSON / 01/11/2009

View Document

07/09/117 September 2011 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 20 March 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 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