PRIVILEGE HOLDINGS 2 LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusACTIVE
Company No.11580537
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 7 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Old address: 4th Floor, 36 Spital Square London E1 6DY United Kingdom

New address: The Old School High Street Stretham Ely CB6 3LD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN ROSE FURNITURE LTD

31 HIGHFIELD AVENUE,LONDON,NW11 9EU

Number:09438332
Status:ACTIVE
Category:Private Limited Company

CUSTOM APPLICATIONS LTD

31 ST JOHNS,WORCESTER,WR2 5AG

Number:11134059
Status:ACTIVE
Category:Private Limited Company

DRIVE TO GO LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:08155386
Status:ACTIVE
Category:Private Limited Company

PERKY PEAR LTD

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:10117088
Status:ACTIVE
Category:Private Limited Company

STAFFORD & STAFFORD LTD

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:09696010
Status:ACTIVE
Category:Private Limited Company
Number:09720189
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