- 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) |
---|---|---|---|
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
|
|
15 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
16 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of Michael Graham-Cloete as a director on 30 September 2017 | |
15 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
25 Apr 2016 | SH08 | Change of share class name or designation | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | SH08 | Change of share class name or designation | |
07 Jan 2016 | AP01 | Appointment of Mr David Peter Head as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Michael Graham-Cloete as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Ms Deborah Ann Hardy as a director on 31 December 2015 | |
24 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 24 December 2015 | |
24 Dec 2015 | AP03 | Appointment of Graham Philip May as a secretary on 24 December 2015 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|