- Company Overview for PRIVILEGE FINANCE LIMITED (09906663)
- Filing history for PRIVILEGE FINANCE LIMITED (09906663)
- People for PRIVILEGE FINANCE LIMITED (09906663)
- More for PRIVILEGE FINANCE LIMITED (09906663)
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) |
---|---|---|---|
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
05 Jan 2022 | AP01 | Appointment of Mrs Tracy Jane Giles as a director on 24 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
27 Jan 2020 | TM01 | Termination of appointment of Philip Neil Gerrard as a director on 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
17 Dec 2019 | PSC02 | Notification of Privilege Holdings Limited as a person with significant control on 31 December 2018 | |
17 Dec 2019 | PSC07 | Cessation of Craig Reeves as a person with significant control on 31 December 2018 | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
13 Oct 2016 | AP01 | Appointment of Mr Andrew Michael Vernau as a director on 1 October 2016 | |
31 Dec 2015 | AP03 | Appointment of Mr Graham Philip May as a secretary on 31 December 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 31 December 2015 |