- Company Overview for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
- Filing history for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
- People for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
- Charges for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
- Insolvency for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
- More for PRUDENTIAL PROPERTY INVESTMENTS LIMITED (01863304)
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) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2019 | AD02 | Register inspection address has been changed to 10 Fenchurch Avenue London EC3M 5AG | |
05 Oct 2019 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 5 October 2019 | |
04 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | LIQ01 | Declaration of solvency | |
29 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Robert James Tidy on 12 April 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Christopher Mark Gordon Perkins on 12 April 2019 | |
03 May 2019 | PSC05 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 | |
18 Apr 2019 | CH04 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
04 Apr 2018 | PSC05 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 Feb 2017 | TM01 | Termination of appointment of M&G Real Estate Limited as a director on 3 February 2017 | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 |