Advanced company searchLink opens in new window

PRUDENTIAL REAL ESTATE INVESTMENTS 1 LIMITED

Company number 09713308

Filter by category

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)
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 Mar 2019 TM01 Termination of appointment of Michael James Lifford Macnaughton Hawes as a director on 4 March 2019
15 Mar 2019 AP01 Appointment of Mr Jonathan Mark Brewis Daniels as a director on 4 March 2019
10 Sep 2018 AA Full accounts made up to 31 December 2017
11 May 2018 RP04CS01 Second filing of Confirmation Statement dated 30/03/2017
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
13 Apr 2018 AD03 Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR
13 Apr 2018 AD02 Register inspection address has been changed to 3 Sheldon Square London W2 6PR
15 Nov 2017 AP01 Appointment of Ms Clare Bousfield as a director on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017
23 Oct 2017 AP01 Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 22 September 2017
26 Sep 2017 TM01 Termination of appointment of John Warburton as a director on 22 September 2017
02 May 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 11/05/2018.
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
29 Jul 2016 AP01 Appointment of Mr Jeremy Spencer Deeks as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of Hamayou Akbar Hussain as a director on 14 July 2016
14 Jun 2016 CH01 Director's details changed for John Warburton on 14 June 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 CH01 Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015
11 Sep 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 100