Advanced company searchLink opens in new window

PRIVILEGE EQUIPMENT FINANCE 1 LIMITED

Company number 06923061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2011 AA01 Current accounting period extended from 2 June 2011 to 30 June 2011
02 Mar 2011 AA Full accounts made up to 31 May 2010
28 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 2 June 2010
15 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
15 Jul 2010 AP03 Appointment of Mrs Lucy Ann Smart as a secretary
24 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 May 2010
21 Jun 2010 CERTNM Company name changed united rural finance LIMITED\certificate issued on 21/06/10
  • CONNOT ‐
15 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
11 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2010 AP01 Appointment of Mrs Lucy Ann Smart as a director
10 Jun 2010 AD01 Registered office address changed from 11Th Floor 80 Haymarket London SW1Y 4TE on 10 June 2010
10 Jun 2010 TM02 Termination of appointment of Harley Kagan as a secretary
10 Jun 2010 TM01 Termination of appointment of Graham Davin as a director
10 Jun 2010 TM01 Termination of appointment of Harley Kagan as a director
15 Sep 2009 288a Secretary appointed harley farrell kagan
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/01/2024 under section 1088 of the Companies Act 2006
03 Aug 2009 288a Director appointed matthew david smart
08 Jul 2009 88(2) Ad 08/06/09\gbp si 199999@1=199999\gbp ic 1/200000\
08 Jul 2009 288a Director appointed graham harold davin
03 Jun 2009 NEWINC Incorporation