- Company Overview for KESTREL PROCUREMENT LIMITED (07613231)
- Filing history for KESTREL PROCUREMENT LIMITED (07613231)
- People for KESTREL PROCUREMENT LIMITED (07613231)
- More for KESTREL PROCUREMENT LIMITED (07613231)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
10 Mar 2015 | AP01 | Appointment of Mr Robin Lincoln Platts as a director on 5 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 May 2014 | AD01 | Registered office address changed from New Kestrel House Unit 23-24 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF England on 9 May 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AD01 | Registered office address changed from Kestrel House 18 the Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England on 8 May 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 15 January 2013 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom on 18 July 2011 | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
21 Apr 2011 | NEWINC | Incorporation |