PRIVILEGE ASSET FINANCE LIMITED

09908524
THE OLD SCHOOL HIGH STREET STRETHAM ELY CB6 3LD

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 52 Buy now
21 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
18 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
22 Dec 2023 accounts Annual Accounts 32 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 32 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
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 37 Buy now
24 May 2021 officers Appointment of director (Ms Tracy Jane Giles) 2 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2020 accounts Annual Accounts 35 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 officers Termination of appointment of director (Philip Neil Gerrard) 1 Buy now
02 Sep 2019 officers Termination of appointment of director (David Peter Head) 1 Buy now
02 Sep 2019 officers Appointment of director (Mr Christopher Paul Winward) 2 Buy now
02 Sep 2019 officers Termination of appointment of director (Deborah Ann Hardy) 1 Buy now
16 Jul 2019 accounts Annual Accounts 36 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 34 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Michael Graham-Cloete) 1 Buy now
24 Jul 2017 accounts Annual Accounts 31 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 officers Appointment of director (Mr Andrew Michael Vernau) 2 Buy now
22 Jan 2016 capital Return of Allotment of shares 4 Buy now
16 Jan 2016 mortgage Registration of a charge 47 Buy now
07 Jan 2016 officers Appointment of director (Mr David Peter Head) 2 Buy now
07 Jan 2016 officers Appointment of director (Mr Michael Graham-Cloete) 2 Buy now
07 Jan 2016 officers Appointment of director (Ms Deborah Ann Hardy) 2 Buy now
29 Dec 2015 officers Appointment of secretary (Mr Graham Philip May) 2 Buy now
29 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 incorporation Incorporation Company 26 Buy now