Advanced company searchLink opens in new window

KESTREL WHOLESALE HOLDINGS LIMITED

Company number 06660261

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)
28 Jun 2016 AD01 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Lincoln Arms Station Approach Dorking Surrey RH4 1TF on 28 June 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,200
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,200
03 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
02 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,200
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
08 Apr 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 January 2010
06 Apr 2010 AA Accounts for a small company made up to 31 July 2009
26 Aug 2009 363a Return made up to 30/07/09; full list of members
26 Aug 2009 288c Director's change of particulars / nicholas greene / 31/03/2009
18 Aug 2009 353a Location of register of members (non legible)
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 288a Director and secretary appointed michael thomas greene
26 Nov 2008 288a Director appointed mathew simon greene
26 Nov 2008 288a Director appointed patricia venn greene
26 Nov 2008 288a Director appointed nicholas greene
20 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re allotments and transfers 03/09/2008
20 Nov 2008 88(2) Ad 03/09/08\gbp si 199@1=199\gbp ic 10001/10200\