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)
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
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 27,700,309
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
  • GBP 25,000,309
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
  • GBP 25,000,300
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 15,000,300
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1