Advanced company searchLink opens in new window

PRIVILEGE FINANCE SERVICES LIMITED

Company number 11020225

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 Jul 2024 AA Accounts for a small company made up to 31 December 2023
25 Oct 2023 AA Accounts for a small company made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Aug 2022 PSC05 Change of details for Privilege Holdings 2 Limited as a person with significant control on 1 August 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY United Kingdom to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
05 Jan 2022 TM01 Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Jun 2020 AA Accounts for a small company made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
09 Sep 2019 AP01 Appointment of Mrs Tracy Jane Giles as a director on 1 September 2019
09 Sep 2019 AP01 Appointment of Mr Christopher Paul Winward as a director on 1 September 2019
09 Sep 2019 TM01 Termination of appointment of Philip Neil Gerrard as a director on 1 September 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
27 Feb 2019 AP01 Appointment of Mr Philip Neil Gerrard as a director on 26 February 2019
27 Feb 2019 PSC02 Notification of Privilege Holdings 2 Limited as a person with significant control on 21 February 2019
27 Feb 2019 PSC07 Cessation of Privilege Investments Limited as a person with significant control on 21 February 2019
27 Feb 2019 AP03 Appointment of Mr Graham Philip May as a secretary on 21 February 2019
06 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 TM01 Termination of appointment of Andrew Graham Cranmer as a director on 6 February 2019
06 Feb 2019 AP01 Appointment of Mr Andrew Michael Vernau as a director on 6 February 2019
05 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates