PRINCIPLE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Current accounting period extended from 2025-01-31 to 2025-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

03/02/233 February 2023 Termination of appointment of Jayne Walker as a secretary on 2022-09-28

View Document

03/02/233 February 2023 Cessation of Jayne Walker as a person with significant control on 2022-09-28

View Document

03/02/233 February 2023 Change of details for Mr Daren Trevor Walker as a person with significant control on 2022-09-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MS JAYNE WALKER / 08/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JAYNE WALKER / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN TREVOR WALKER / 08/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

21/08/1721 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALKER / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information