- Company Overview for PRUDENTIAL PROPERTY HOLDING LIMITED (02448342)
- Filing history for PRUDENTIAL PROPERTY HOLDING LIMITED (02448342)
- People for PRUDENTIAL PROPERTY HOLDING LIMITED (02448342)
- Insolvency for PRUDENTIAL PROPERTY HOLDING LIMITED (02448342)
- More for PRUDENTIAL PROPERTY HOLDING LIMITED (02448342)
| 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) |
|---|---|---|---|
| 11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 12 Jun 2018 | AD02 | Register inspection address has been changed to 12 Arthur Street London EC4R 9AQ | |
| 12 Jun 2018 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp Church Street Birmingham B3 2RT on 12 June 2018 | |
| 08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
| 08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
| 08 Jun 2018 | LIQ01 | Declaration of solvency | |
| 17 Nov 2017 | TM01 | Termination of appointment of Kieran Joseph Devlin as a director on 16 November 2017 | |
| 13 Nov 2017 | TM01 | Termination of appointment of David Charles Martin as a director on 13 November 2017 | |
| 13 Nov 2017 | TM01 | Termination of appointment of Sarah Lindsay O'reilly as a director on 10 November 2017 | |
| 20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 18 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
| 27 Jun 2017 | PSC02 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 | |
| 14 Dec 2016 | TM01 | Termination of appointment of Jeremy Spencer Deeks as a director on 7 December 2016 | |
| 09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 22 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
| 19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
| 26 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
| 04 Dec 2014 | MISC | Sect 519 | |
| 29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 30 Jul 2014 | CC04 | Statement of company's objects | |
| 30 Jul 2014 | CC02 | Notice of removal of restriction on the company's articles | |
| 30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
| 23 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
| 19 Jun 2014 | AP01 | Appointment of Sarah Lindsay O'reilly as a director on 16 June 2014 |