PRINCIPLE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
01/09/251 September 2025 New | Application to strike the company off the register |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/05/2514 May 2025 | Current accounting period extended from 2025-01-31 to 2025-05-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-28 with updates |
03/02/233 February 2023 | Termination of appointment of Jayne Walker as a secretary on 2022-09-28 |
03/02/233 February 2023 | Cessation of Jayne Walker as a person with significant control on 2022-09-28 |
03/02/233 February 2023 | Change of details for Mr Daren Trevor Walker as a person with significant control on 2022-09-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MS JAYNE WALKER / 08/02/2019 |
08/02/198 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE WALKER / 08/02/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN TREVOR WALKER / 08/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/08/1721 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/03/1516 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALKER / 01/10/2009 |
12/02/1012 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
12/02/0912 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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