PRIVILEGE FINANCE SERVICES LIMITED
Company number 11020225
- Company Overview for PRIVILEGE FINANCE SERVICES LIMITED (11020225)
- Filing history for PRIVILEGE FINANCE SERVICES LIMITED (11020225)
- People for PRIVILEGE FINANCE SERVICES LIMITED (11020225)
- More for PRIVILEGE FINANCE SERVICES LIMITED (11020225)
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
|
|
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 |