Advanced company searchLink opens in new window

PGIM FINANCIAL LIMITED

Company number 01024618

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(353) ‐ Location of register of members address changed
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
  • 363(287) ‐ Registered office changed on 29/03/06
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