About

Registered Number: 04088179
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Principal House Parsonage Business Park, Parsonage Road, Horsham, West Sussex, RH12 4AL,

 

Based in Horsham, West Sussex, Principal V1 Ltd was founded on 11 October 2000, it's status is listed as "Active". The companies director is listed as Rose, Paul Anthony in the Companies House registry. We don't currently know the number of employees at Principal V1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Paul Anthony 27 July 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 25 October 2018
CH03 - Change of particulars for secretary 14 August 2018
PSC04 - N/A 07 August 2018
PSC05 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AD01 - Change of registered office address 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AP03 - Appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
PSC01 - N/A 30 July 2018
AP01 - Appointment of director 30 July 2018
PSC07 - N/A 27 July 2018
PSC07 - N/A 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 October 2014
AA01 - Change of accounting reference date 04 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
225 - Change of Accounting Reference Date 29 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 20 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 11 November 2002
RESOLUTIONS - N/A 24 June 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 13 December 2001
225 - Change of Accounting Reference Date 17 August 2001
MEM/ARTS - N/A 08 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
CERTNM - Change of name certificate 01 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.