Advanced company searchLink opens in new window

PRIVILEGE HOLDINGS LIMITED

Company number 09919669

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
05 Feb 2020 AP01 Appointment of Mr Christopher Paul Winward as a director on 1 January 2020
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 35,000,309
15 Jul 2019 AA Group of companies' accounts made up to 31 December 2018