Advanced company searchLink opens in new window

PRIVILEGE ASSET FINANCE LIMITED

Company number 09908524

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)
21 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Dec 2023 AA Full accounts made up to 31 December 2022
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
02 Sep 2022 AA Full accounts made up to 31 December 2021
29 Aug 2022 PSC05 Change of details for Privilege Project Finance Limited as a person with significant control on 1 August 2022
01 Aug 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 1 August 2022
05 Jan 2022 TM01 Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
24 May 2021 AP01 Appointment of Ms Tracy Jane Giles as a director on 18 May 2021
09 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC02 Notification of Privilege Project Finance Limited as a person with significant control on 1 January 2020
08 Dec 2020 PSC07 Cessation of Privilege Holdings Limited as a person with significant control on 1 January 2020
13 Aug 2020 AA Full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
02 Sep 2019 TM01 Termination of appointment of Philip Neil Gerrard as a director on 1 September 2019
02 Sep 2019 TM01 Termination of appointment of David Peter Head as a director on 1 September 2019
02 Sep 2019 AP01 Appointment of Mr Christopher Paul Winward as a director on 1 September 2019
02 Sep 2019 TM01 Termination of appointment of Deborah Ann Hardy as a director on 1 September 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
16 Aug 2018 AA Full accounts made up to 31 December 2017