- Company Overview for PRIVILEGE HOLDINGS LIMITED (09919669)
- Filing history for PRIVILEGE HOLDINGS LIMITED (09919669)
- People for PRIVILEGE HOLDINGS LIMITED (09919669)
- More for PRIVILEGE HOLDINGS LIMITED (09919669)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
08 Nov 2024 | PSC04 | Change of details for Mr Craig Reeves as a person with significant control on 31 October 2024 | |
03 Nov 2024 | SH08 | Change of share class name or designation | |
03 Nov 2024 | SH02 | Sub-division of shares on 31 October 2024 | |
18 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
02 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2022 | |
13 Dec 2022 | CS01 |
Confirmation statement made on 13 December 2022 with no updates
|
|
13 Dec 2022 | AP01 | Appointment of Ms Tracy Jane Giles as a director on 12 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Arthur John Rixon as a director on 7 December 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of David Peter Head as a director on 7 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Philip Neil Gerrard as a director on 7 November 2022 | |
02 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
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 | |
04 Jan 2022 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
07 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr David Peter Head on 1 November 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Deborah Ann Hardy as a director on 30 September 2020 | |
12 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Feb 2020 | AP01 | Appointment of Mr Andrew Michael Vernau as a director on 1 January 2020 |