PRIVILEGE HOLDINGS 2 LIMITED
Status | ACTIVE |
Company No. | 11580537 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PRIVILEGE HOLDINGS 2 LIMITED is an active private limited company with number 11580537. It was incorporated 5 years, 7 months, 13 days ago, on 20 September 2018. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type group
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-07
Officer name: Mr Arthur John Rixon
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Head
Termination date: 2022-11-07
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Neil Gerrard
Termination date: 2022-11-07
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-03
Officer name: Mr Dean Peter Bullen
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
Old address: 4th Floor, 36 Spital Square London E1 6DY United Kingdom
New address: The Old School High Street Stretham Ely CB6 3LD
Documents
Accounts with accounts type group
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mrs Tracy Jane Giles
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Vernau
Termination date: 2021-12-24
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115805370002
Charge creation date: 2021-08-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115805370001
Charge creation date: 2021-08-05
Documents
Accounts with accounts type group
Date: 11 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Head
Change date: 2020-11-01
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Ann Hardy
Termination date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Cessation of a person with significant control
Date: 29 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Iain Oliver Fulton
Documents
Accounts with accounts type group
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Vernau
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Christopher Paul Winward
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type group
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital name of class of shares
Date: 15 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 10 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-27
Psc name: Iain Oliver Fulton
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Reeves
Notification date: 2018-09-27
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Neil Gerrard
Cessation date: 2018-09-27
Documents
Some Companies
31 HIGHFIELD AVENUE,LONDON,NW11 9EU
Number: | 09438332 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST JOHNS,WORCESTER,WR2 5AG
Number: | 11134059 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP
Number: | 08155386 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 10117088 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 HIGH STREET,WITNEY,OX28 6HW
Number: | 09696010 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY SOLUTION ARCHITECTURE SERVICES LIMITED
7 FARM CLOSE,NOTTINGHAM,NG13 8LN
Number: | 09720189 |
Status: | ACTIVE |
Category: | Private Limited Company |