Having been setup in 2004, Prime Principle Ltd have registered office in Chelmsford. We do not know the number of employees at the company. The business has 3 directors listed as Scarth, Christopher Stuart, Francis, David Nicholas, Walker, Jonathan David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCARTH, Christopher Stuart | 26 April 2004 | - | 1 |
FRANCIS, David Nicholas | 26 April 2004 | 05 April 2017 | 1 |
WALKER, Jonathan David | 01 October 2016 | 20 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 14 September 2020 | |
TM01 - Termination of appointment of director | 14 September 2020 | |
AP01 - Appointment of director | 14 September 2020 | |
CS01 - N/A | 07 May 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
AP01 - Appointment of director | 23 December 2019 | |
AP01 - Appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
PSC02 - N/A | 23 December 2019 | |
PSC07 - N/A | 23 December 2019 | |
SH01 - Return of Allotment of shares | 23 December 2019 | |
AA - Annual Accounts | 19 December 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 09 May 2018 | |
RESOLUTIONS - N/A | 12 March 2018 | |
CS01 - N/A | 03 May 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AP01 - Appointment of director | 21 November 2016 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AD01 - Change of registered office address | 06 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 22 May 2013 | |
RESOLUTIONS - N/A | 12 October 2012 | |
SH06 - Notice of cancellation of shares | 12 October 2012 | |
SH03 - Return of purchase of own shares | 10 October 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AD01 - Change of registered office address | 26 January 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH03 - Change of particulars for secretary | 14 May 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2007 | |
AA - Annual Accounts | 28 June 2007 | |
363a - Annual Return | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 25 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
287 - Change in situation or address of Registered Office | 25 May 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 23 May 2005 | |
225 - Change of Accounting Reference Date | 20 May 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 December 2004 | |
NEWINC - New incorporation documents | 26 April 2004 |