KESTRAL HOMES LIMITED
Status | ACTIVE |
Company No. | 03668315 |
Category | Private Limited Company |
Incorporated | 16 Nov 1998 |
Age | 25 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KESTRAL HOMES LIMITED is an active private limited company with number 03668315. It was incorporated 25 years, 6 months, 17 days ago, on 16 November 1998. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mr Simon Lindsay Slater
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mrs Angela Slater
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 20 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036683150016
Charge creation date: 2022-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2022
Action Date: 23 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-23
Charge number: 036683150015
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne 26 Main Avenue HA6 2HJ Moor Park HA6 2HJ England
Change date: 2022-02-18
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Slater
Change date: 2021-06-17
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mr Simon Lindsay Slater
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-17
Psc name: Mr Simon Lindsay Slater
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Slater
Change date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne 26 Main Avenue HA6 2HJ Moor Park HA6 2HJ
Change date: 2021-06-17
Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 04 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 04 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036683150013
Charge creation date: 2014-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-18
Charge number: 036683150014
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-18
Charge number: 036683150012
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Slater
Change date: 2012-06-01
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Simon Slater
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Slater
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/04; full list of members
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 20/11/98 from: 12-14 st marys street newport salop TF10 7AB
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC371785 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 116, 28A,STANMORE,HA7 4AW
Number: | 07692936 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 RUSHEY GREEN,LONDON,SE6 4AF
Number: | 11307019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWAY VEHICLE MAINTENANCE LIMITED
20 BELGRAVE AVENUE,ROMFORD,RM2 6QD
Number: | 01713210 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED ELECTRICAL PROJECTS LIMITED
53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB
Number: | 08642317 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLACKFORD ROAD,BIRMINGHAM,B11 3SJ
Number: | 09282767 |
Status: | ACTIVE |
Category: | Private Limited Company |