- Company Overview for KESTREL CONTRACTS LIMITED (11800355)
- Filing history for KESTREL CONTRACTS LIMITED (11800355)
- People for KESTREL CONTRACTS LIMITED (11800355)
- More for KESTREL CONTRACTS LIMITED (11800355)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Fiona Marianne Hyde on 1 November 2020 | |
15 Mar 2024 | CH01 | Director's details changed for Christopher John Hyde on 1 November 2020 | |
15 Mar 2024 | PSC04 | Change of details for Christopher John Hyde as a person with significant control on 1 November 2020 | |
15 Mar 2024 | PSC04 | Change of details for Fiona Marianne Hyde as a person with significant control on 1 November 2020 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 30 October 2023
|
|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Sep 2023 | PSC04 | Change of details for Fiona Marianne Burgess as a person with significant control on 3 June 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Fiona Marianne Burgess on 3 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from Hardwick House (Jmh) Prospect Place Swindon SN1 3LJ United Kingdom to Pamber Farmhouse Bramley Road Little London Tadley Hampshire RG26 5EZ on 11 February 2020 | |
18 Feb 2019 | TM01 | Termination of appointment of Richard Veitch as a director on 5 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Richard Veitch as a director on 5 February 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|