PRINCIPAL BUILDING CO. LTD.

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-08-15

View Document

11/11/2211 November 2022 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House Meridans Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-11

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-08-15

View Document

08/10/218 October 2021 Satisfaction of charge 1 in full

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CESSATION OF SIMON DAVID PRINCE AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINCE

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE HEDLEY / 01/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CESSATION OF NEIL GILMARTIN AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL GILMARTIN / 12/09/2016

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GILMARTIN

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GILMARTIN

View Document

16/07/1816 July 2018 CESSATION OF SIMON MICHAEL PAUL AS A PSC

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/187 March 2018 ADOPT ARTICLES 24/01/2018

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR NEIL GILMARTIN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE HEDLEY / 05/08/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRINCE / 06/08/2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE HEDLEY / 07/05/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRINCE / 07/05/2009

View Document

01/04/091 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 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


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