Advanced company searchLink opens in new window

PRUDENTIAL PROPERTY HOLDING LIMITED

Company number 02448342

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-16
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
  • GBP 52
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
  • GBP 52
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 52
19 Jun 2014 AP01 Appointment of Sarah Lindsay O'reilly as a director on 16 June 2014