PRIVATE EYE HOLDINGS LTD
Status | ACTIVE |
Company No. | 06278319 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATE EYE HOLDINGS LTD is an active private limited company with number 06278319. It was incorporated 16 years, 11 months, 21 days ago, on 13 June 2007. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 20 Sep 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-01-01
Documents
Confirmation statement
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Original description: 31/03/23 Statement of Capital gbp 100
Documents
Accounts amended with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Joanna Mary Milton Ramsey
Change date: 2021-03-18
Documents
Change sail address company with new address
Date: 11 Mar 2021
Category: Address
Type: AD02
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Elizabeth Mary Milton Ramsey
Change date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
Change date: 2021-03-09
New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Resolution
Date: 07 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Ms Joanna Elizabeth Mary Milton Ramsey
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Ms Joanna Elizabeth Mary Milton
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Elizabeth Mary Milton
Change date: 2014-07-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Elizabeth Mary Milton
Change date: 2013-06-12
Documents
Change sail address company with old address
Date: 12 Jun 2013
Category: Address
Type: AD02
Old address: The White Cottage 2 Quill Lane London SW15 1PD England
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change sail address company with old address
Date: 28 Jun 2012
Category: Address
Type: AD02
Old address: Melbury Cottage 2 Melbury Road London W14 8LP England
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: Melbury Cottage 2 Melbury Road London W14 8LP
Documents
Change account reference date company previous shortened
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 NEVERN SQUARE,LONDON,SW5 9NN
Number: | 09687991 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 VICARAGE STREET,SOMERSET,BA11 1PU
Number: | 06348822 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR PROPERTY DEVELOPERS LIMITED
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 09325501 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11549649 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-9 SIDE,NEWCASTLE UPON TYNE,NE1 3JE
Number: | 05902439 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ASHLEY ROAD,SURREY,KT12 1HN
Number: | 05907794 |
Status: | ACTIVE |
Category: | Private Limited Company |