PRIVILEGE PROJECT FINANCE 2 LIMITED
Status | ACTIVE |
Company No. | 08656234 |
Category | Private Limited Company |
Incorporated | 19 Aug 2013 |
Age | 10 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PRIVILEGE PROJECT FINANCE 2 LIMITED is an active private limited company with number 08656234. It was incorporated 10 years, 9 months, 27 days ago, on 19 August 2013. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.
Company Fillings
Accounts with accounts type small
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Change to a person with significant control
Date: 29 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-01
Psc name: Privilege Holdings 2 Limited
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
New address: The Old School High Street Stretham Ely CB6 3LD
Old address: 4th Floor, 36 Spital Square London E1 6DY
Documents
Accounts with accounts type small
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-24
Officer name: Andrew Michael Vernau
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type small
Date: 11 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracy Jane Giles
Appointment date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type small
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Philip Neil Gerrard
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Christopher Paul Winward
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Head
Termination date: 2019-09-01
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Deborah Ann Hardy
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type small
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-30
Charge number: 086562340001
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Privilege Holdings 2 Limited
Notification date: 2018-09-26
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-26
Psc name: Privilege Holdings Limited
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Notification of a person with significant control
Date: 24 Aug 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Privilege Holdings Limited
Notification date: 2017-12-28
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Reeves
Cessation date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Michael Graham-Cloete
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Vernau
Appointment date: 2016-10-01
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Philip Neil Gerrard
Documents
Certificate change of name company
Date: 24 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecf liquidity LIMITED\certificate issued on 24/12/15
Documents
Change account reference date company current extended
Date: 29 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-06-30
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-28
Officer name: Mr David Peter Head
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Ann Hardy
Change date: 2015-02-28
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-28
Officer name: Mr Michael Graham-Cloete
Documents
Appoint person secretary company with name date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Graham Philip May
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: 4Th Floor, 36 Spital Square London E1 6DY
Change date: 2015-01-07
Old address: The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Ross Finch
Termination date: 2015-01-01
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Head
Appointment date: 2014-11-26
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Smart
Termination date: 2014-11-26
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew David Smart
Termination date: 2014-11-26
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Graham-Cloete
Appointment date: 2014-11-26
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Ann Hardy
Appointment date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change person secretary company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-20
Officer name: Mr Craig Ross Finch
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
New address: The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH
Change date: 2014-10-21
Old address: Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Hardy
Documents
Incorporation company
Date: 19 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 10025776 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 HIGH STREET,NORTHAMPTONSHIRE,
Number: | 05149103 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHCARE STAFFING ENTERPRISE LTD
24 BARSBY DRIVE,LOUGHBOROUGH,LE11 5UJ
Number: | 10515343 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HIGH STREET,BEDFORDSHIRE,MK43 0DG
Number: | 04711878 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWOOD WILLINGTON CORNER,TARPORLEY,CW6 0NE
Number: | 10767365 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 OLD HADLOW ROAD,TONBRIDGE,TN10 4EX
Number: | 09034307 |
Status: | ACTIVE |
Category: | Private Limited Company |