PRUDENTIAL CORPORATION HOLDINGS LIMITED
Company number 01404713
- Company Overview for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- Filing history for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- People for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
- More for PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)
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) |
---|---|---|---|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 24 May 2021
|
|
15 Apr 2021 | CH01 | Director's details changed for Avnish Kalra on 14 April 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
27 Oct 2020 | CH01 | Director's details changed for Avnish Kalra on 16 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Stephen Paul Bickell as a director on 15 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Avnish Kalra as a director on 16 October 2020 | |
24 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
15 May 2020 | CH01 | Director's details changed for Mr Benjamin James Bulmer on 27 March 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Paul Howard Simons on 27 March 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Paul Howard Simons on 27 March 2020 | |
28 Nov 2019 | TM01 | Termination of appointment of Katherine Louise Jones as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of David Charles Martin as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Kieran Joseph Devlin as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Stephen Paul Bickell as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Benjamin James Bulmer as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Paul Howard Simons as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Ms Esther Hoi Yan Cheung as a director on 28 November 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 May 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Mr David Charles Martin on 12 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Kieran Joseph Devlin on 12 April 2019 | |
18 Apr 2019 | CH04 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 April 2019 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |