Having been setup in 2007, Principality Properties (Cardiff) Ltd has its registered office in Cardiff. We don't currently know the number of employees at the company. The current directors of the business are listed as Dix, Jonathan, Dix, Jon, Dix, Julia, Dix, Julia, Dix, Jonathan James, Dix, Robert John, Dixsons Properties (Cardiff) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIX, Jon | 30 July 2020 | - | 1 |
DIX, Julia | 10 May 2020 | - | 1 |
DIX, Jonathan James | 09 July 2007 | 30 June 2008 | 1 |
DIX, Robert John | 18 June 2007 | 29 June 2020 | 1 |
DIXSONS PROPERTIES (CARDIFF) LTD | 18 June 2007 | 30 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIX, Jonathan | 29 June 2020 | - | 1 |
DIX, Julia | 18 June 2007 | 29 June 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 25 September 2020 | |
CS01 - N/A | 11 September 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
PSC07 - N/A | 29 June 2020 | |
TM01 - Termination of appointment of director | 29 June 2020 | |
AP03 - Appointment of secretary | 29 June 2020 | |
TM02 - Termination of appointment of secretary | 29 June 2020 | |
AP01 - Appointment of director | 18 May 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AR01 - Annual Return | 18 August 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 10 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2009 | |
363s - Annual Return | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363s - Annual Return | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
225 - Change of Accounting Reference Date | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
NEWINC - New incorporation documents | 18 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 May 2012 | Outstanding |
N/A |
Legal mortgage | 25 May 2012 | Outstanding |
N/A |
Debenture | 03 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 2007 | Fully Satisfied |
N/A |