PRUDENTIAL PROPERTY HOLDING LIMITED: Filings
Overview
| Company Name | PRUDENTIAL PROPERTY HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02448342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRUDENTIAL PROPERTY HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to 12 Arthur Street London EC4R 9AQ | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp Church Street Birmingham B3 2RT on Jun 12, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Termination of appointment of Kieran Joseph Devlin as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Martin as a director on Nov 13, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Lindsay O'reilly as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Prudential Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Jeremy Spencer Deeks as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Sect 519 | 2 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Sarah Lindsay O'reilly as a director on Jun 16, 2014 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0