PRUDENTIAL PROPERTY HOLDING LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

12/06/1812 June 2018 SAIL ADDRESS CREATED

View Document

08/06/188 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/188 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/188 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN DEVLIN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH O'REILLY

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 SECT 519

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/07/1430 July 2014 ADOPT ARTICLES 18/07/2014

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SARAH LINDSAY O'REILLY

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GOERKE

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED PRUDENTIAL SECURITIES LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1316 September 2013 CHANGE OF NAME 10/09/2013

View Document

09/07/139 July 2013 SOLVENCY STATEMENT DATED 01/07/13

View Document

09/07/139 July 2013 CANCEL SHARE PREM OF £2433556507 01/07/2013

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 52

View Document

09/07/139 July 2013 STATEMENT BY DIRECTORS

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PETER ANDREAS GOERKE

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED KIERAN JOSEPH DEVLIN

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY

View Document

09/07/109 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY MORBEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MERREY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 01/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CARYS WALSHE

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PAGE

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED CSU TWELVE LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

13/01/9113 January 1991 S252, S366A, S386 28/12/90

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 25/04/90

View Document

01/05/901 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/891 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company