Advanced company searchLink opens in new window

PRUDENTIAL FOUR LIMITED

Company number 04929239

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)
22 Dec 2008 SH20 Statement by Directors
22 Dec 2008 CAP-SS Solvency Statement dated 19/12/08
22 Dec 2008 CAP-MDSC Min Detail Amend Capital eff 22/12/08
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/12/2008
22 Dec 2008 88(2) Ad 19/12/08 gbp si 347490499@1=347490499 gbp ic 364434831/711925330
22 Dec 2008 88(2) Ad 19/12/08 gbp si 8472166@1=8472166 gbp ic 355962665/364434831
19 Dec 2008 288b Appointment Terminated Director carys walshe
27 Oct 2008 288b Appointment Terminated Director kevin page
07 Oct 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 13/06/08; full list of members
02 Apr 2008 288a Director appointed mr kevin melville page
01 Apr 2008 288a Director appointed mr david charles martin
01 Apr 2008 288a Director appointed mrs carys michelle walshe
29 Jan 2008 288c Director's particulars changed
02 Nov 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 288a New director appointed
22 Jun 2007 363a Return made up to 13/06/07; full list of members
29 Apr 2007 288b Director resigned
04 Nov 2006 AA Full accounts made up to 31 December 2005
26 Jul 2006 363a Return made up to 13/06/06; full list of members
26 Jul 2006 88(3) Particulars of contract relating to shares
26 Jul 2006 88(2)R Ad 13/03/06--------- £ si 3719580@1=3719580 £ ic 352243085/355962665
26 Jul 2006 88(2)R Ad 13/03/06--------- £ si 3719580@1=3719580 £ ic 348523505/352243085
26 Jul 2006 88(2)R Ad 13/03/06--------- £ si 55051339@1=55051339 £ ic 293472166/348523505
26 Jul 2006 88(2)R Ad 09/03/06--------- £ si 8472166@1=8472166 £ ic 285000000/293472166