PRUDENTIAL CORPORATION HOLDINGS LIMITED
Company number 01404713
- Company Overview for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- Filing history for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- People for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- More for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
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) |
---|---|---|---|
25 Jun 2018 | RP04AP01 | Second filing for the appointment of Katherine Jones as a director | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | RP04TM01 | Second filing for the termination of Adrian Roger Parkes as a director | |
03 Apr 2018 | TM01 |
Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
|
|
03 Apr 2018 | AP01 |
Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
|
|
07 Mar 2018 | TM01 | Termination of appointment of Stuart James Turner as a director on 6 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Adrian Roger Parkes as a director on 6 March 2018 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
10 Nov 2015 | AP01 | Appointment of Mr Stuart James Turner as a director on 3 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Penelope Jane James as a director on 3 November 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
01 Jun 2015 | TM01 | Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015 | |
04 Dec 2014 | MISC | Sect 519 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Apr 2014 | CH01 | Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
21 May 2013 | CC04 | Statement of company's objects |