CORPORATE PRIVILEGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 04/04/254 April 2025 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to 247 Bury Old Road Prestwich Manchester M25 1JE on 2025-04-04 |
| 03/12/243 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 18/04/2318 April 2023 | Director's details changed for Mr Roger Clegg on 2023-04-18 |
| 18/04/2318 April 2023 | Change of details for Mr Roger Guy Clegg as a person with significant control on 2023-04-18 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/03/2225 March 2022 | Termination of appointment of Andrew Parker as a secretary on 2022-03-25 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUY CLEGG / 11/11/2015 |
| 05/05/165 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/05/1521 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/07/142 July 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GUY CLEGG / 17/04/2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 12/07/1312 July 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY CLEGG / 18/04/2012 |
| 22/05/1222 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 01/07/111 July 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY CLEGG / 01/10/2009 |
| 02/07/102 July 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/04/1026 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY CLEGG / 14/04/2010 |
| 26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE HAYLOFT BANK HALL BARN BRETHERTON PRESTON LANCASHIRE PR26 9AT |
| 07/07/097 July 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, WOODLANDS EDGE, 180 LIVERPOOL RD, LONGTON, PRESTON, LANCASHIRE, PR4 5ZE |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
| 24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: MOOR COTTAGE, BLACKMOOR ROAD, MAWDESLEY, LANCASHIRE, L40 2QF |
| 18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company