PRUDENTIAL PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TIDY / 12/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK GORDON PERKINS / 12/04/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&G MANAGEMENT SERVICES LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 06/04/2016

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED ROBERT JAMES TIDY

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECTION 519

View Document

18/12/1418 December 2014 SECT 519

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED / 02/01/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MARTIN ALEXANDER TOWNS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR HANKIN

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK GORDON PERKINS / 13/10/2009

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED TREVOR JOHN HANKIN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WYTHE

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 £ NC 5000000/14523280 30/12/92

View Document

12/01/9312 January 1993 CONVERSION OF SHARES 30/12/92

View Document

12/01/9312 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 S386 DISP APP AUDS 31/10/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/888 December 1988 ADOPT MEM AND ARTS 291188

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 WD 09/08/88 AD 19/07/88--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

12/08/8812 August 1988 NC INC ALREADY ADJUSTED 01/07/88

View Document

12/08/8812 August 1988 £ NC 100/5000000

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED PRUDENTIAL MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 13/07/88

View Document

12/07/8812 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS; AMEND

View Document

19/08/8719 August 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

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