KESTREL LOANS NO.3 LIMITED

06217844
ARCADIA HOUSE WARLEY HILL BUSINESS PARK THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2018 resolution Resolution 27 Buy now
18 Dec 2017 accounts Annual Accounts 14 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 14 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 11 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 11 Buy now
25 Apr 2014 officers Appointment of secretary (Mr Stephen Francis Mcconnell) 2 Buy now
25 Apr 2014 officers Termination of appointment of secretary (David Bolland) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (David Bolland) 1 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 accounts Annual Accounts 13 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 12 Buy now
01 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 13 Buy now
11 Nov 2011 officers Change of particulars for director (Amanda Brooks) 2 Buy now
15 Aug 2011 officers Termination of appointment of director (John Webster) 1 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Annual Accounts 14 Buy now
01 Dec 2010 officers Change of particulars for director (Amanda Brooks) 2 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Bernard Barwick) 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Bernard Barwick) 1 Buy now
22 Nov 2010 officers Appointment of secretary (Mr David Paul Bolland) 1 Buy now
22 Nov 2010 officers Appointment of director (Mr David Paul Bolland) 2 Buy now
30 Jul 2010 officers Appointment of director (Mr Bernard Robert Barwick) 2 Buy now
23 Jul 2010 officers Appointment of director (Andrew Robert Punch) 3 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Appointment of secretary (Bernard Robert Barwick) 3 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Robert Rosenberg) 2 Buy now
21 Oct 2009 accounts Annual Accounts 15 Buy now
15 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 15 Buy now
28 Dec 2008 officers Secretary appointed robert alan rosenberg 2 Buy now
28 Dec 2008 officers Appointment terminated secretary sunny lo 1 Buy now
30 Oct 2008 officers Appointment terminated director nigel ingram 1 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
14 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
24 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 10 Buy now
30 May 2007 officers New director appointed 2 Buy now
29 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 3 Buy now
03 May 2007 officers New secretary appointed 2 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
18 Apr 2007 incorporation Incorporation Company 16 Buy now