- Company Overview for PRU LIMITED (05996709)
- Filing history for PRU LIMITED (05996709)
- People for PRU LIMITED (05996709)
- More for PRU LIMITED (05996709)
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) |
---|---|---|---|
07 Oct 2019 | AP04 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 | |
08 Aug 2019 | PSC02 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
25 Apr 2019 | CH01 | Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 | |
18 Apr 2019 | CH04 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2018 | CERTNM | Company name changed m&g prudential LIMITED\certificate issued on 03/07/18 | |
03 Jul 2018 | CONNOT | Change of name notice | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of David George Green as a person with significant control on 12 December 2017 | |
20 Dec 2017 | PSC02 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of David George Green as a director on 12 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | PSC01 | Notification of David George Green as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |