Advanced company searchLink opens in new window

KESTREL ACQUISITIONS LIMITED

Company number 05055827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2014 MR01 Registration of charge 050558270004
25 Apr 2014 AP03 Appointment of Mr Stephen Francis Mcconnell as a secretary
25 Apr 2014 TM01 Termination of appointment of David Bolland as a director
25 Apr 2014 TM02 Termination of appointment of David Bolland as a secretary
08 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,500
30 Jul 2013 AA Full accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Oct 2012 AA Full accounts made up to 31 March 2012
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 31 March 2011
11 Nov 2011 CH01 Director's details changed for Amanda Brooks on 11 November 2011
15 Aug 2011 TM01 Termination of appointment of John Webster as a director
16 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Bernard Barwick as a director
09 Dec 2010 AA Full accounts made up to 31 March 2010
01 Dec 2010 CH01 Director's details changed for Amanda Brooks on 1 December 2010
23 Nov 2010 TM02 Termination of appointment of a secretary
22 Nov 2010 TM02 Termination of appointment of Bernard Barwick as a secretary
22 Nov 2010 AP03 Appointment of Mr David Paul Bolland as a secretary
22 Nov 2010 AP01 Appointment of Mr David Paul Bolland as a director
28 Jul 2010 AP01 Appointment of Mr Andrew Robert Punch as a director
04 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders