- Company Overview for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED (06923061)
- Filing history for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED (06923061)
- People for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED (06923061)
- Charges for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED (06923061)
- More for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED (06923061)
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
|
|
15 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |