PRIVILEGE PROJECT FINANCE LIMITED

04323959
THE OLD SCHOOL HIGH STREET STRETHAM ELY CB6 3LD

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 52 Buy now
11 Jan 2024 accounts Annual Accounts 59 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 58 Buy now
29 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 officers Termination of appointment of director (Andrew Michael Vernau) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 61 Buy now
24 May 2021 officers Appointment of director (Ms Tracy Jane Giles) 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 accounts Annual Accounts 55 Buy now
27 Jan 2020 officers Termination of appointment of director (Philip Neil Gerrard) 1 Buy now
20 Dec 2019 capital Return of Allotment of shares 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2019 officers Termination of appointment of director (David Peter Head) 1 Buy now
02 Sep 2019 officers Termination of appointment of director (Deborah Ann Hardy) 1 Buy now
02 Sep 2019 officers Appointment of director (Mr Christopher Paul Winward) 2 Buy now
15 Jul 2019 accounts Annual Accounts 51 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 57 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 officers Termination of appointment of director (Michael Graham-Cloete) 1 Buy now
24 Jul 2017 accounts Annual Accounts 45 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 officers Appointment of director (Mr Andrew Michael Vernau) 2 Buy now
10 Oct 2016 accounts Annual Accounts 51 Buy now
22 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jan 2016 resolution Resolution 1 Buy now
22 Jan 2016 capital Return of Allotment of shares 4 Buy now
22 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Jan 2016 resolution Resolution 31 Buy now
24 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2015 annual-return Annual Return 7 Buy now
02 Nov 2015 officers Termination of appointment of director (Andrew Daniels) 1 Buy now
26 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Sep 2015 mortgage Registration of a charge 74 Buy now
02 Sep 2015 auditors Auditors Resignation Company 1 Buy now
20 Aug 2015 auditors Auditors Resignation Company 1 Buy now
17 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2015 resolution Resolution 31 Buy now
23 Jun 2015 officers Appointment of director (Mr Andrew Daniels) 2 Buy now
10 Jun 2015 capital Return of Allotment of shares 4 Buy now
17 Apr 2015 accounts Annual Accounts 31 Buy now
07 Apr 2015 capital Return of Allotment of shares 4 Buy now
20 Mar 2015 resolution Resolution 32 Buy now
20 Mar 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Mar 2015 capital Return of Allotment of shares 4 Buy now
20 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2015 officers Change of particulars for director (Mr Michael Graham-Cloete) 2 Buy now
20 Feb 2015 officers Appointment of director (Mr Philip Neil Gerrard) 2 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 officers Appointment of secretary (Graham Philip May) 2 Buy now
06 Jan 2015 officers Appointment of director (Mr David Peter Head) 2 Buy now
06 Jan 2015 officers Appointment of director (Ms Deborah Ann Hardy) 2 Buy now
06 Jan 2015 officers Termination of appointment of director (Lucy Ann Smart) 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Matthew David Smart) 1 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Craig Ross Finch) 1 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Nov 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
14 Nov 2014 accounts Annual Accounts 32 Buy now
10 Nov 2014 capital Return of Allotment of shares 4 Buy now
10 Nov 2014 capital Return of Allotment of shares 4 Buy now
27 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
27 Mar 2014 officers Change of particulars for secretary (Mr Craig Ross Finch) 1 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2014 capital Return of Allotment of shares 3 Buy now
09 Jan 2014 officers Appointment of director (Mr Michael Graham-Cloete) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Deborah Hardy) 1 Buy now
19 Aug 2013 officers Termination of appointment of secretary (Lucy Smart) 1 Buy now
19 Aug 2013 officers Appointment of secretary (Mr Craig Ross Finch) 2 Buy now
22 Jul 2013 accounts Annual Accounts 8 Buy now
30 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
27 Jul 2012 officers Appointment of director (Ms Deborah Ann Hardy) 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Garret Viscount Dangan) 1 Buy now
07 Dec 2011 annual-return Annual Return 6 Buy now
07 Nov 2011 accounts Annual Accounts 8 Buy now
31 Aug 2011 officers Change of particulars for director (Mrs Lucy Ann Smart) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Matthew David Smart) 2 Buy now
01 Apr 2011 accounts Annual Accounts 8 Buy now
02 Mar 2011 capital Return of Allotment of shares 3 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
14 Dec 2010 officers Change of particulars for director (Mr Matthew David Smart) 2 Buy now
14 Dec 2010 officers Change of particulars for secretary 2 Buy now
14 Dec 2010 officers Change of particulars for director (Mrs Lucy Ann Smart) 2 Buy now
16 Nov 2010 capital Return of Allotment of shares 3 Buy now
13 Jul 2010 capital Return of Allotment of shares 2 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 capital Return of Allotment of shares 2 Buy now