PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY
Company number 02313262
- Company Overview for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
- Filing history for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
- People for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
- Charges for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
- Registers for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
- More for PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
25 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of David William King as a director on 29 September 2023 | |
30 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
17 Apr 2023 | AP01 | Appointment of Mr Spencer Horgan as a director on 31 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Elisabeth Wenusch as a director on 31 March 2023 | |
04 Oct 2022 | AP01 | Appointment of Richard Anthony Monnington as a director on 22 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Ms Kathryn Mcleland as a director on 22 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Clare Jane Bousfield as a director on 22 September 2022 | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | AD04 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
14 Jan 2022 | CH01 | Director's details changed for Mr David William King on 31 March 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Raymond Paul Newby as a director on 3 December 2021 | |
21 Sep 2021 | MR01 | Registration of charge 023132620007, created on 1 September 2021 | |
03 Aug 2021 | MR01 | Registration of charge 023132620006, created on 28 July 2021 | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
25 Jun 2020 | TM01 | Termination of appointment of Jonathan Mark Brewis Daniels as a director on 12 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
12 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | AP01 | Appointment of Mrs Clare Jane Bousfield as a director on 16 March 2020 | |
18 Oct 2019 | TM01 | Termination of appointment of Katherine Jones as a director on 18 October 2019 | |
10 Oct 2019 | PSC02 | Notification of M&G Plc as a person with significant control on 20 September 2019 |