KESTREL RIDGE AT SANDY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09073448 |
Category | |
Incorporated | 05 Jun 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KESTREL RIDGE AT SANDY MANAGEMENT COMPANY LIMITED is an active with number 09073448. It was incorporated 9 years, 10 months, 23 days ago, on 05 June 2014. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Change date: 2024-01-04
Documents
Appoint corporate secretary company with name date
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Firstport Secretarial Limited
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
Change date: 2022-06-08
New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Fordham
Termination date: 2021-09-13
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Scott Forster
Appointment date: 2021-09-13
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-09
Officer name: Jonathan Paul Calver
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-22
Officer name: Ms Lisa Fordham
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Henry Maynard
Termination date: 2020-12-22
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Paul Hopes
Termination date: 2020-12-22
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Calver
Appointment date: 2020-12-22
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type dormant
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Withdrawal of a person with significant control statement
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-10
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
Documents
Appoint corporate secretary company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-09-26
Officer name: Firstport Secretarial Limited
Documents
Termination secretary company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-26
Officer name: Pentland Estate Management
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control statement
Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type dormant
Date: 04 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 no member list
Date: 16 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Appoint corporate secretary company with name date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-06-16
Officer name: Pentland Estate Management
Documents
Some Companies
BALTIC SEA OFFSHORE HOLDCO LIMITED
18 ST. SWITHIN'S LANE,LONDON,EC4N 8AD
Number: | 09342577 |
Status: | ACTIVE |
Category: | Private Limited Company |
9,MILTON KEYNES,MK4 4SY
Number: | 08061999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEEHIVE,GATWICK,RH6 0PA
Number: | 07106976 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07677393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPLASH SPA AND LEISURE LIMITED
61 BEDFORD STREET SOUTH,LEICESTER,LE1 3JR
Number: | 08709896 |
Status: | ACTIVE |
Category: | Private Limited Company |
TFS THOMPSON FREIGHT SERVICES LIMITED
1 COMBERBACH DRIVE,NANTWICH,CW5 7GS
Number: | 08916418 |
Status: | ACTIVE |
Category: | Private Limited Company |