PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04059315 |
Category | Private Limited Company |
Incorporated | 24 Aug 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is an active private limited company with number 04059315. It was incorporated 23 years, 8 months, 17 days ago, on 24 August 2000. The company address is 1 Angel Court, London, EC2R 7AG, England.
Company Fillings
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-04
Officer name: Ms Anita Drew
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-12
Psc name: Prudential Group Holdings Limited
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-30
Officer name: Mrs Sylvia Theresia Edwards
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: Christopher Fletcher Smith
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type dormant
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Stern Clarkson
Change date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Old address: Laurence Pountney Hill London EC4R 0HH
Change date: 2019-04-15
New address: 1 Angel Court London EC2R 7AG
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Prudential Group Holdings Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-19
Officer name: David Charles Higgins
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Stern Clarkson
Appointment date: 2016-11-18
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 23 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-11
Officer name: Christopher Fletcher Smith
Documents
Termination secretary company with name termination date
Date: 18 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-01
Officer name: Stefan Edward Bort
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Statement of companys objects
Date: 30 Jul 2014
Category: Change-of-constitution
Type: CC04
Documents
Notice removal restriction on company articles
Date: 30 Jul 2014
Category: Change-of-constitution
Type: CC02
Documents
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-21
Officer name: Sylvia Theresia Edwards
Documents
Appoint person secretary company with name date
Date: 24 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-02-20
Officer name: Mr Stefan Edward Bort
Documents
Termination secretary company with name termination date
Date: 24 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colleen Tracy Sutcliffe
Termination date: 2014-02-20
Documents
Appoint person secretary company with name date
Date: 24 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sylvia Theresia Edwards
Appointment date: 2014-02-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Termination secretary company with name termination date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvia Theresia Edwards
Termination date: 2011-10-12
Documents
Appoint person secretary company with name date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-10-12
Officer name: Colleen Tracy Sutcliffe
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Walker
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Charles Higgins
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sylvia Theresia Edwards
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Walker
Change date: 2009-10-01
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter maynard
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH
Documents
Accounts with accounts type dormant
Date: 25 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 08 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gs thirty LIMITED\certificate issued on 22/10/01
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL
Number: | 11522868 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 11939918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1D 1LP
Number: | 08866604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN SKY TELECOMMUNICATIONS LIMITED
VYMAS HOUSE C/O DASS SOLICITORS LTD,HARROW,HA1 1BQ
Number: | 11190634 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD PLUMBING SERVICES LIMITED
TELEGRAPH HOUSE,STAFFORD,ST17 4AW
Number: | 09815393 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET STREET LANE,BLACKBURN,BB2 2DE
Number: | 08849554 |
Status: | ACTIVE |
Category: | Private Limited Company |