PRIVILEGE PROJECT FINANCE 2 LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusACTIVE
Company No.08656234
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 02 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 20 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Hardy

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVAST SOLUTIONS LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10025776
Status:ACTIVE
Category:Private Limited Company

COLEY THOMSON LIMITED

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

PA ROOFING LIMITED

114 HIGH STREET,BEDFORDSHIRE,MK43 0DG

Number:04711878
Status:ACTIVE
Category:Private Limited Company

SOLAIRE CONSULTING LIMITED

EASTWOOD WILLINGTON CORNER,TARPORLEY,CW6 0NE

Number:10767365
Status:ACTIVE
Category:Private Limited Company

TISKO LIMITED

76 OLD HADLOW ROAD,TONBRIDGE,TN10 4EX

Number:09034307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source