- Company Overview for PRUDENTIAL PUBLIC LIMITED COMPANY (01397169)
- Filing history for PRUDENTIAL PUBLIC LIMITED COMPANY (01397169)
- People for PRUDENTIAL PUBLIC LIMITED COMPANY (01397169)
- Charges for PRUDENTIAL PUBLIC LIMITED COMPANY (01397169)
- More for PRUDENTIAL PUBLIC LIMITED COMPANY (01397169)
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) |
---|---|---|---|
24 Apr 2019 | CH01 | Director's details changed for Mr Nicolaos Andreas Nicandrou on 12 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Paul Victor Falzon Sant Manduca on 12 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Stuart James Turner on 12 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr. Philip John Remnant on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from , Laurence Pountney Hill, London, EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
19 Mar 2019 | CH01 | Director's details changed for Mr Michael Irving Falcon on 8 March 2019 | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
18 Jan 2019 | AP01 | Appointment of Mr Michael Irving Falcon as a director on 7 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Barry Lee Stowe as a director on 31 December 2018 | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2018
|
|
03 Sep 2018 | AP01 | Appointment of Mrs Jane Fields Wicker-Miurin as a director on 3 September 2018 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
22 Aug 2018 | TM01 | Termination of appointment of Anne Helen Richards as a director on 10 August 2018 | |
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
05 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|