KESTREL TIMBER FRAME LIMITED
Status | ACTIVE |
Company No. | 05702405 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KESTREL TIMBER FRAME LIMITED is an active private limited company with number 05702405. It was incorporated 18 years, 3 months, 22 days ago, on 08 February 2006. The company address is 36 Tyndall Court, Commerce Road 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
New address: 36 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR
Old address: Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England
Change date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD
Old address: 14-19 Northfield Road Market Deeping Peterborough PE6 8GY England
Change date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-03
New address: 14-19 Northfield Road Market Deeping Peterborough PE6 8GY
Old address: 32 the Crescent Spalding PE11 1AF England
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Old address: 14-19 Northfield Road Market Deeping Peterborough PE6 8GY England
New address: 32 the Crescent Spalding PE11 1AF
Change date: 2019-04-15
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-21
Officer name: Karl Stephen Hick
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Dallamore
Termination date: 2016-12-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-21
Officer name: Deborah Brown
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adams
Termination date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
New address: 14-19 Northfield Road Market Deeping Peterborough PE6 8GY
Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Dallamore
Appointment date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Old address: Larkfleet House Southfield Business Park Bourne Lincolnshire PE10 0FF
Change date: 2016-02-11
New address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
Documents
Appoint person secretary company with name date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-19
Officer name: Mrs Deborah Brown
Documents
Termination secretary company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Stephen Hick
Termination date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Peter Frith
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Halliday
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Karl Stephen Hick
Documents
Change person secretary company with change date
Date: 07 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Karl Stephen Hick
Change date: 2013-01-01
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adams
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mee
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mee
Change date: 2010-11-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: 69-75 lincoln road peterborough cambrids PE1 2SQ
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 30/06/06
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
BRIDGE PROPERTY ENTERPRISE LIMITED
30 NEW MOOR CRESCENT,SOUTHMINSTER,CM0 7DJ
Number: | 10179475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1024,GLASGOW,G2 1QX
Number: | SL027284 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 HOLMBURY PARK,BROMLEY,BR1 2QS
Number: | 11516099 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 09742507 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THURSTON WATTS & CO OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP
Number: | 10288114 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007516 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |