PRINCIPAL CORPORATION LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => GROUP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-13 insert otherexecutives Tony Ford
2023-08-13 delete source_ip 213.35.9.188
2023-08-13 insert person Amanda Piper
2023-08-13 insert person Ellen Smith
2023-08-13 insert person Kevin Jarrett
2023-08-13 insert person Tim Martin
2023-08-13 insert person Tony Ford
2023-08-13 insert source_ip 51.142.82.238
2023-04-28 insert person Amanda Withey
2023-04-07 insert company_previous_name SHUYONA HOLDING COMPANY LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name SHUYONA HOLDING COMPANY LIMITED => PRINCIPAL CORPORATION LIMITED
2023-02-27 update statutory_documents COMPANY NAME CHANGED SHUYONA HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 27/02/23
2023-02-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-24 insert sales_emails so..@principal.co.uk
2023-02-24 insert address 20 Little Britain London EC1A 7DH
2023-02-24 insert address Principal House, Parsonage Business Park Horsham (HQ) West Sussex RH12 4AL
2023-02-24 insert email so..@principal.co.uk
2023-02-24 insert phone 01403 280 380
2023-02-24 insert phone 0203 478 1390
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-01-25 update statutory_documents 25/01/23 STATEMENT OF CAPITAL GBP 16048901
2023-01-23 update person_title Sean O'Rourke: Digital Marketing Executive => Digital Marketing Manager
2022-10-20 delete person Suzy Bristow
2022-09-18 delete person Michael Onafuwa
2022-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-12-14 insert person Anthony Chipperfield
2021-12-14 insert person Ian Jones
2021-12-14 insert person Josh Stannard
2021-12-14 insert person Marc Cashman
2021-12-14 insert person Michael Onafuwa
2021-12-14 insert person Sally Booker
2021-12-14 insert person Sean O'Rourke
2021-12-14 insert person Suzy Bristow
2021-07-16 delete person Bohdana Morey
2021-07-16 delete person Jon White
2021-07-16 delete person Vicky Mercer-Martin ACIM
2021-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-05-07 update accounts_last_madeup_date null => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-11-17 => 2022-12-31
2021-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-09-21 delete registration_number 02825102
2020-07-12 delete coo Martin Eden
2020-07-12 delete person Martin Eden
2020-04-07 update account_ref_day 29 => 31
2020-04-07 update account_ref_month 2 => 3
2020-03-04 update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021
2020-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2019-10-07 delete person Zi Hareshe
2019-06-07 update person_title Jon White: Services Delivery Director ( Designate ); Head of Service Delivery => Service Delivery Director; Head of Service Delivery
2019-06-07 update person_title Vicky Mercer-Martin ACIM: Senior Marketing Executive => Marketing Manager
2019-04-08 delete person Jason Bull
2019-04-08 delete person Kate Jewell
2019-03-01 delete person Roger Thompson
2019-03-01 insert person Roger Thomson
2018-12-24 update person_title Jon White: Head of Service Delivery => Services Delivery Director ( Designate ); Head of Service Delivery
2018-09-29 delete source_ip 82.71.181.233
2018-09-29 insert source_ip 213.35.9.188
2018-06-11 delete address 85 Gresham Street London EC2V 7NQ
2018-06-11 insert address 1 Fore Street Avenue London EC2Y 9DT
2018-06-11 insert address WeWork) 1 Fore Street Avenue, London EC2Y 9DT
2018-03-06 delete privacy_emails pr..@principal.co.uk
2018-03-06 delete email pr..@principal.co.uk
2018-03-06 delete phone (+44)(0)333 240 8130
2018-03-06 delete terms_pages_linkeddomain ico.gov.uk
2018-03-06 insert email gd..@principal.co.uk
2017-10-25 delete sales_emails so..@principalcorp.co.uk
2017-10-25 insert sales_emails so..@principal.co.uk
2017-10-25 delete email so..@principalcorp.co.uk
2017-10-25 insert email so..@principal.co.uk
2015-10-29 delete address 1626 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AH
2015-10-29 delete fax 0333 240 8147
2015-10-29 delete phone 01489 865000
2015-10-29 insert address 3, Solent Business Park Whiteley Hampshire PO15 7FH
2015-10-29 insert phone 01489 611710
2015-07-09 delete address Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL
2015-07-09 delete address Principal House Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL
2015-06-11 delete address and Solution Centre Principal House Parsonage Business Park Horsham, West Sussex, RH12 4AL
2015-06-11 delete contact_pages_linkeddomain ofcom.org.uk
2015-06-11 insert address Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL
2015-06-11 insert address Principal House Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL
2015-06-11 insert phone 01233 720777
2015-06-11 insert phone 01489 865000
2015-06-11 insert phone 0191 491 6920
2015-06-11 insert phone 020 7503 3098
2015-06-11 update primary_contact and Solution Centre Principal House Parsonage Business Park Horsham, West Sussex, RH12 4AL => Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL
2015-05-14 delete address Aldington Frith Ashford, Kent, TN25 7HH, 0333 240 8137 Need Help
2015-03-18 delete address 60 Lombard Street London, EC3V 9EA
2015-03-18 insert address 85 Gresham Street London, EC2V 7NQ
2014-10-29 delete address 31 Tileyard Studios Tileyard Road, London, N7 9AH
2014-10-29 insert address 60 Lombard Street London, EC3V 9EA
2014-08-17 insert address Aldington Frith Ashford, Kent, TN25 7HH, 0333 240 8137 Need Help
2014-08-17 insert phone 01403 280 380
2014-02-11 delete about_pages_linkeddomain twitter.com
2014-02-11 delete career_pages_linkeddomain twitter.com
2014-02-11 delete casestudy_pages_linkeddomain twitter.com
2014-02-11 delete contact_pages_linkeddomain twitter.com
2014-02-11 delete index_pages_linkeddomain twitter.com
2014-02-11 delete partner_pages_linkeddomain twitter.com
2014-02-11 delete terms_pages_linkeddomain twitter.com
2013-08-26 delete product_pages_linkeddomain twitter.com
2013-02-21 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt