Advanced company searchLink opens in new window

PRIVILEGE PROJECT FINANCE 5 LIMITED

Company number 13539518

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)
17 Sep 2024 MR04 Satisfaction of charge 135395180001 in full
18 Aug 2024 AA Accounts for a small company made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
29 Aug 2022 PSC05 Change of details for Privilege Project Finance Limited as a person with significant control on 1 August 2022
01 Aug 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 1 August 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
05 Jan 2022 TM01 Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021
14 Sep 2021 MR01 Registration of charge 135395180001, created on 26 August 2021
14 Sep 2021 MR01 Registration of charge 135395180002, created on 26 August 2021
02 Aug 2021 PSC02 Notification of Privilege Project Finance Limited as a person with significant control on 30 July 2021
02 Aug 2021 PSC07 Cessation of Andrew Michael Vernau as a person with significant control on 30 July 2021
02 Aug 2021 AP01 Appointment of Mrs Tracy Jane Giles as a director on 30 July 2021
02 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
30 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-30
  • GBP 100