Hazell Carr (Pn) Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PRUDENTIAL NOMINEES LIMITED
Company type Private Limited Company , Active Company Number 00236752 Record last updated Friday, December 15, 2023 5:55:53 AM UTC Official Address Phoenix House 1 Station Hill Reading Rg11nb Abbey There are 14 companies registered at this street
Postal Code RG11NB Sector Financial intermediation not elsewhere classified
Visits Searches Document Type Publication date Download link Registry Dec 4, 2023 Resignation of one Director (a man) Registry Sep 29, 2023 Resignation of one Director (a man) 5428... Registry Sep 25, 2023 Two appointments: a woman and a man,: a woman and a man Registry Mar 13, 2023 Resignation of one Director (a man) Registry Dec 31, 2022 Resignation of one Director (a man) 5428... Registry May 16, 2022 Resignation of one Director (a man) Registry Feb 28, 2022 Resignation of one Director (a man) 2367... Registry Apr 1, 2021 Appointment of a man as Accountant and Director Registry Nov 10, 2020 Resignation of one Director (a woman) Registry Oct 17, 2019 Two appointments: a woman and a man Registry Oct 17, 2019 Resignation of one Director (a man) Registry Oct 4, 2019 Appointment of a person as Secretary Registry Oct 4, 2019 Resignation of one Secretary Registry Aug 2, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 2, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 15, 2019 Appointment of a man as Director and Finance Director Registry Jun 27, 2019 Resignation of one Director (a man) Registry Dec 12, 2017 Appointment of a man as Director Of Group Legal and Director Registry Dec 12, 2017 Appointment of a person as Shareholder (Above 75%) Registry Dec 12, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 5, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 5, 2017 Statement of satisfaction of a charge / full / charge no 1 2599684... Registry Jul 5, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 4, 2017 Persons with significant control Registry Jul 4, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 26, 2017 Confirmation statement made , with updates Registry Apr 25, 2017 Appointment of a person as Director Registry Apr 4, 2017 Resignation of one Director Registry Mar 31, 2017 Appointment of a person as Director Registry Mar 31, 2017 Resignation of one Director Registry Mar 27, 2017 Two appointments: 2 men Registry Jan 3, 2017 Appointment of a person as Director Registry Jan 1, 2017 Appointment of a man as Director and Actuary Financials Nov 24, 2016 Annual accounts Registry Jun 20, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 17, 2016 Statement of satisfaction of a charge / full / charge no 1 2597465... Registry Jun 16, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 20, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 1, 2015 Resignation of one Director Registry Nov 21, 2015 Resignation of a woman Registry Nov 20, 2015 Appointment of a person as Director Registry Nov 1, 2015 Appointment of a man as Chief Financial Officer and Director Financials Jul 28, 2015 Annual accounts Registry Jun 15, 2015 Annual return Registry Jun 4, 2015 Notification of single alternative inspection location Registry Jun 4, 2015 Change of registered office address Financials Sep 26, 2014 Annual accounts Registry Sep 5, 2014 Annual return Financials Sep 4, 2013 Annual accounts Registry Aug 5, 2013 Change of accounting reference date Registry Jul 22, 2013 Annual return Registry Jul 11, 2013 Appointment of a person as Director Registry Jul 1, 2013 Appointment of a man as Actuary and Director Registry Jun 26, 2013 Change of location of company records to the single alternative inspection location Registry Jun 26, 2013 Notification of single alternative inspection location Registry Mar 8, 2013 Change of registered office address Registry Mar 8, 2013 Resignation of one Secretary Registry Feb 21, 2013 Resignation of a woman Registry Jun 20, 2012 Annual return Financials Jun 8, 2012 Annual accounts Registry Jun 6, 2012 Appointment of a person as Director Registry Jun 6, 2012 Resignation of one Director Registry Jun 1, 2012 Appointment of a woman Registry May 31, 2012 Resignation of one Finance Director and one Director (a man) Financials Sep 19, 2011 Annual accounts Registry Jun 20, 2011 Annual return Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8413774... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8413774... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8413776... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8413777... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 29, 2010 Change of accounting reference date Financials Dec 2, 2010 Annual accounts Registry Jun 25, 2010 Annual return Registry May 10, 2010 Resignation of one Director Registry Apr 19, 2010 Resignation of one Chief Executive Officer and one Director (a man) Registry Feb 2, 2010 Alteration to memorandum and articles Registry Feb 2, 2010 Statement of companies objects Registry Feb 2, 2010 Resolution Financials Jan 19, 2010 Annual accounts Registry Jun 23, 2009 Annual return Registry Mar 12, 2009 Particulars of a mortgage or charge Registry Jan 16, 2009 Appointment of a person Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8504331... Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8504331... Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8504332... Registry Oct 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 25, 2008 Appointment of a man as Actuary and Director Registry Sep 19, 2008 Change of accounting reference date Registry Sep 19, 2008 Accounts Registry Sep 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge