Advanced company searchLink opens in new window

PRIVILEGE FINANCE LIMITED

Company number 09906663

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)
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