KESTREL INVESTMENTS LIMITED

03230217
2 ENSIGN CLOSE PURLEY SURREY CR8 2JQ

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 3 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
06 Aug 2021 officers Appointment of director (Mr Kevin Bosco Henriques) 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 officers Change of particulars for director (Carol Elaine Van Der Hoeven) 2 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
16 Sep 2020 officers Termination of appointment of director (Desiree Koch) 1 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Kandasamy Jeyaseelan) 2 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Desiree Koch) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 accounts Annual Accounts 3 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
18 Jul 2014 accounts Annual Accounts 3 Buy now
26 Jul 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
19 Apr 2011 officers Termination of appointment of director (Alexander Young) 1 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 officers Change of particulars for director (Desiree Koch) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Carol Elaine Van Der Hoeven) 2 Buy now
02 Jul 2010 accounts Annual Accounts 6 Buy now
18 Sep 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
18 Sep 2009 officers Appointment terminated secretary kanmara secretaries LTD 1 Buy now
09 Jul 2009 accounts Annual Accounts 9 Buy now
03 Dec 2008 officers Director appointed alexander blair young 2 Buy now
03 Dec 2008 capital Capitals not rolled up 2 Buy now
25 Nov 2008 capital Capitals not rolled up 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 1 liverpool street london EC2M 7QD 1 Buy now
19 Nov 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 34 south molton street london W1K 5RG 1 Buy now
17 Jul 2008 accounts Annual Accounts 8 Buy now
08 Jan 2008 annual-return Return made up to 26/07/07; full list of members 7 Buy now
22 Jul 2007 accounts Annual Accounts 8 Buy now
21 Dec 2006 annual-return Return made up to 26/07/06; full list of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 8 Buy now
07 Nov 2005 annual-return Return made up to 26/07/05; full list of members 7 Buy now
11 Jul 2005 accounts Annual Accounts 8 Buy now
14 Mar 2005 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
29 Dec 2004 annual-return Return made up to 26/07/04; full list of members 6 Buy now
19 Nov 2004 capital Ad 01/11/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
19 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 2004 accounts Annual Accounts 8 Buy now
27 Sep 2003 annual-return Return made up to 26/07/03; full list of members 6 Buy now
02 Jun 2003 accounts Annual Accounts 8 Buy now
16 Sep 2002 annual-return Return made up to 26/07/02; full list of members 6 Buy now
07 Aug 2002 accounts Annual Accounts 8 Buy now
14 Nov 2001 officers New secretary appointed 2 Buy now
14 Nov 2001 officers Secretary resigned 1 Buy now
12 Nov 2001 annual-return Return made up to 26/07/01; full list of members 6 Buy now
12 Nov 2001 officers Secretary's particulars changed 1 Buy now
12 Nov 2001 officers Director's particulars changed 1 Buy now
12 Nov 2001 accounts Annual Accounts 9 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: 58 paddington street london W1M 3RR 1 Buy now
14 Aug 2000 annual-return Return made up to 26/07/00; full list of members 6 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: 47 park road london SW19 2HS 1 Buy now
10 May 2000 accounts Annual Accounts 8 Buy now
29 Sep 1999 officers Director's particulars changed 1 Buy now
29 Sep 1999 officers Director's particulars changed 1 Buy now
29 Sep 1999 annual-return Return made up to 26/07/99; no change of members 4 Buy now
07 Jul 1999 accounts Annual Accounts 8 Buy now
19 May 1999 address Registered office changed on 19/05/99 from: 28B high street colliers wood london SW19 2AB 1 Buy now
16 Sep 1998 officers Secretary's particulars changed 1 Buy now
16 Sep 1998 officers Director's particulars changed 1 Buy now
16 Sep 1998 annual-return Return made up to 26/07/98; no change of members 4 Buy now
30 May 1998 address Registered office changed on 30/05/98 from: 19 spencer court spencer road west wimbledon london SW20 0QW 1 Buy now
23 Dec 1997 accounts Annual Accounts 7 Buy now
13 Aug 1997 annual-return Return made up to 26/07/97; full list of members 6 Buy now
11 Apr 1997 officers New secretary appointed 2 Buy now
11 Apr 1997 officers New director appointed 2 Buy now
11 Apr 1997 officers Secretary resigned 1 Buy now
11 Apr 1997 officers Director resigned 1 Buy now
04 Mar 1997 address Registered office changed on 04/03/97 from: 143B richmond road kingston-upon-thames surrey KT2 5BZ 1 Buy now
05 Sep 1996 officers Secretary resigned 1 Buy now
05 Sep 1996 officers Director resigned 1 Buy now
05 Sep 1996 officers New secretary appointed 2 Buy now
19 Aug 1996 officers Director resigned 2 Buy now