Company number 05260472
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 90 RAVENOAK ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 2
. The most likely internet sites of PRINCIPAL DEVELOPMENTS LIMITED are www.principaldevelopments.co.uk, and www.principal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Principal Developments Limited is a Private Limited Company.
The company registration number is 05260472. Principal Developments Limited has been working since 15 October 2004.
The present status of the company is Active. The registered address of Principal Developments Limited is 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire Sk8 7eg. The cash in hand is £0.1k. It is £0k against last year. . BROMLEY, Christopher Simon is a Director of the company. Secretary HALL, David Daniel has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HALL, David Daniel has been resigned. The company operates in "Dormant Company".
principal developments Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004
Persons With Significant Control
PRINCIPAL DEVELOPMENTS LIMITED Events
27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 October 2015
22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
...
... and 24 more events
30 Oct 2004
Director resigned
30 Oct 2004
New director appointed
30 Oct 2004
New secretary appointed;new director appointed
30 Oct 2004
Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Oct 2004
Incorporation