PRIVILEGE EQUIPMENT FINANCE 1 LIMITED: Filings - Page 2

  • Overview

    Company NamePRIVILEGE EQUIPMENT FINANCE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06923061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Craig Ross Finch as a secretary on Nov 26, 2014

    2 pagesTM02

    Termination of appointment of Craig Ross Finch as a secretary on Nov 26, 2014

    2 pagesTM02

    Appointment of Mr David Peter Head as a director on Nov 26, 2014

    3 pagesAP01

    Appointment of Mr Michael Graham-Cloete as a director on Nov 26, 2014

    3 pagesAP01

    Termination of appointment of Lucy Ann Smart as a director on Nov 26, 2014

    2 pagesTM01

    Termination of appointment of Matthew David Smart as a director on Nov 26, 2014

    2 pagesTM01

    Appointment of Ms Deborah Ann Hardy as a director on Dec 02, 2014

    3 pagesAP01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 200,000
    SH01

    Secretary's details changed for Mr Craig Ross Finch on Aug 04, 2014

    1 pagesCH03

    Director's details changed for Mr Matthew David Smart on Aug 04, 2014

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2013

    7 pagesAA

    Registered office address changed from * C/O Staffords Llp Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE* on Jun 27, 2014

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2013 to Jun 29, 2013

    1 pagesAA01

    Termination of appointment of Lucy Smart as a secretary

    1 pagesTM02

    Appointment of Mr Craig Ross Finch as a secretary

    2 pagesAP03

    Annual return made up to Jun 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Accounts for a small company made up to Jun 30, 2012

    7 pagesAA

    legacy

    11 pagesMG01

    Annual return made up to Jun 03, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Director's details changed for Mrs Lucy Ann Smart on Aug 15, 2011

    2 pagesCH01

    Director's details changed for Mr Matthew David Smart on Aug 15, 2011

    2 pagesCH01

    Annual return made up to Jun 03, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Lucy Ann Smart on Nov 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Lucy Ann Smart on Nov 01, 2010

    2 pagesCH03

    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