PRINCIPAL HOLDINGS UK LIMITED

Avocado Court 15 Commerce Way Avocado Court 15 Commerce Way, Manchester, M17 1HW, England
StatusACTIVE
Company No.08077381
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years, 27 days
JurisdictionEngland Wales

SUMMARY

PRINCIPAL HOLDINGS UK LIMITED is an active private limited company with number 08077381. It was incorporated 12 years, 27 days ago, on 21 May 2012. The company address is Avocado Court 15 Commerce Way Avocado Court 15 Commerce Way, Manchester, M17 1HW, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chess holdings (uk) LIMITED\certificate issued on 10/01/24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW

Old address: Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-21

Charge number: 080773810001

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Principal Systems (Holdings) Limited

Notification date: 2021-11-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Flanagan

Appointment date: 2021-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Connolly

Appointment date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Mr Brian Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Alexander Charles Mills

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nash Derbyshire

Termination date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Christine Burton

Termination date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Martin Abbott

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 13 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Nicholas Martin Abbott

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 18 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW

New address: Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Oct 2014

Action Date: 21 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-21

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Charles Mills

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nash Derbyshire

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Christine Burton

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Martin Abbott

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANTWAY LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:05347445
Status:ACTIVE
Category:Private Limited Company

HONG WAN'S FOOD SUPPLIES LIMITED

UNIT 39 ENTERPRISES INDUSTRIAL,LONDON,SE16 3LF

Number:05161700
Status:ACTIVE
Category:Private Limited Company

HOWCANI LTD

GRANGE COTTAGE, 28 THE STREET,NORWICH,NR14 7AJ

Number:09610874
Status:ACTIVE
Category:Private Limited Company

KOOPID LTD

23 CALDER WALK,LEAMINGTON SPA,CV31 1SA

Number:11882375
Status:ACTIVE
Category:Private Limited Company

OEB ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10902843
Status:ACTIVE
Category:Private Limited Company

THE PADDOCKS (AINTREE) MANAGEMENT COMPANY LIMITED

UNIT 7 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:11511000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source