PRIVATE EQUITY INVESTOR LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary declaration of solvency. 2023-08-19 View Report
Address. Change date: 2023-08-07. Old address: Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England. New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. 2023-08-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-07 View Report
Resolution. Description: Resolutions. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type small. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type small. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Address. Old address: Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA. New address: Suite 8 Bridge House Courtenay Street Newton Abbot TQ12 2QS. 2019-01-25 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Officers. Officer name: Isca Administration Services Limited. Change date: 2018-12-01. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Accounts. Accounts type small. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Change of name. Certificate re registration public limited company to private. 2017-01-25 View Report
Incorporation. Re registration memorandum articles. 2017-01-25 View Report
Resolution. Description: Resolutions. 2017-01-25 View Report
Change of name. Reregistration public to private company. 2017-01-25 View Report
Address. Old address: 1 Marylebone High Street London W1U 4LZ England. Change date: 2016-12-09. New address: Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS. 2016-12-09 View Report
Officers. Termination date: 2016-10-26. Officer name: Norman Crighton. 2016-10-27 View Report
Officers. Officer name: Charles Julian Cazalet. Termination date: 2016-10-26. 2016-10-27 View Report
Officers. Termination date: 2016-10-26. Officer name: Peter Frederick Dicks. 2016-10-27 View Report
Resolution. Description: Resolutions. 2016-10-14 View Report
Accounts. Accounts type group. 2016-10-02 View Report
Officers. Officer name: Mr Jared Richard Barlow. Appointment date: 2016-09-27. 2016-09-29 View Report
Officers. Appointment date: 2016-09-27. Officer name: Mr Michael Anton Bego. 2016-09-29 View Report
Address. New address: Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA. 2016-06-05 View Report
Annual return. With made up date no member list. 2016-02-29 View Report
Address. New address: 1 Marylebone High Street London W1U 4LZ. 2016-02-29 View Report
Resolution. Description: Resolutions. 2015-11-05 View Report
Officers. Officer name: Capita Sinclair Henderson Limited. Termination date: 2015-09-30. 2015-10-01 View Report
Officers. Appointment date: 2015-10-01. Officer name: Isca Administration Services Limited. 2015-10-01 View Report
Accounts. Accounts type group. 2015-09-30 View Report
Address. New address: 1 Marylebone High Street London W1U 4LZ. Old address: , Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP. Change date: 2015-09-28. 2015-09-28 View Report
Capital. Capital return purchase own shares. 2015-06-03 View Report
Capital. Capital cancellation shares by plc. 2015-06-02 View Report
Resolution. Description: Resolutions. 2015-04-27 View Report
Officers. Officer name: Mr Peter Frederick Dicks. Change date: 2015-03-23. 2015-03-23 View Report
Annual return. With made up date no member list. 2015-02-05 View Report
Accounts. Accounts type group. 2014-10-01 View Report
Resolution. Description: Resolutions. 2014-10-01 View Report
Officers. Officer name: David William Quysner. Termination date: 2014-09-17. 2014-09-19 View Report
Capital. Date: 2014-06-02. Capital currency: GBP. Capital figure: 1,480.5,508. 2014-06-25 View Report
Capital. Capital return purchase own shares. 2014-06-25 View Report
Resolution. Description: Resolutions. 2014-06-09 View Report