- Company Overview for PGIM FINANCIAL LIMITED (01024618)
- Filing history for PGIM FINANCIAL LIMITED (01024618)
- People for PGIM FINANCIAL LIMITED (01024618)
- Charges for PGIM FINANCIAL LIMITED (01024618)
- More for PGIM FINANCIAL LIMITED (01024618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2008 | 288a | Director appointed robert michael falzon | |
16 May 2008 | 288c | Director's change of particulars / jason richardson / 01/05/2008 | |
16 May 2008 | 288b | Appointment terminated director charles lowrey jr | |
13 Mar 2008 | 363s |
Return made up to 16/02/08; full list of members
|
|
11 Jan 2008 | 288a | New secretary appointed | |
02 Jan 2008 | 288b | Secretary resigned | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading RG7 4SA | |
24 Oct 2007 | 288a | New director appointed | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
31 May 2007 | 288a | New director appointed | |
30 May 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
30 May 2007 | 288a | New director appointed | |
30 May 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New director appointed | |
21 Apr 2007 | 288b | Director resigned | |
20 Feb 2007 | 363a | Return made up to 16/02/07; full list of members | |
17 Feb 2007 | 288b | Director resigned | |
17 Feb 2007 | 288a | New director appointed | |
06 Nov 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
29 Mar 2006 | 363s |
Return made up to 16/02/06; full list of members
|
|
28 Mar 2006 | 353 | Location of register of members | |
27 Mar 2006 | 288b | Secretary resigned | |
27 Mar 2006 | 288a | New secretary appointed | |
01 Mar 2006 | 287 | Registered office changed on 01/03/06 from: 47 king william street 6TH floor london EC4R 9JD | |
20 Oct 2005 | AA | Group of companies' accounts made up to 31 December 2004 |