PRIVILEGE EQUIPMENT FINANCE 1 LIMITED: Filings - Page 2
Overview
| Company Name | PRIVILEGE EQUIPMENT FINANCE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06923061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Craig Ross Finch as a secretary on Nov 26, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Craig Ross Finch as a secretary on Nov 26, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Mr David Peter Head as a director on Nov 26, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Graham-Cloete as a director on Nov 26, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Lucy Ann Smart as a director on Nov 26, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Matthew David Smart as a director on Nov 26, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Ms Deborah Ann Hardy as a director on Dec 02, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Craig Ross Finch on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Matthew David Smart on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * C/O Staffords Llp Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE* on Jun 27, 2014 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Jun 29, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Lucy Smart as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Craig Ross Finch as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Lucy Ann Smart on Aug 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew David Smart on Aug 15, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Lucy Ann Smart on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Lucy Ann Smart on Nov 01, 2010 | 2 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0