KESTON FIELDS LIMITED
Status | ACTIVE |
Company No. | 11504334 |
Category | Private Limited Company |
Incorporated | 07 Aug 2018 |
Age | 5 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KESTON FIELDS LIMITED is an active private limited company with number 11504334. It was incorporated 5 years, 9 months, 29 days ago, on 07 August 2018. The company address is North Holland North Holland, Spalding, PE11 3PU, Lincolnshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-24
Charge number: 115043340005
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-18
Charge number: 115043340003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-18
Charge number: 115043340004
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: North Holland Mill Green Road Spalding Lincolnshire PE11 3PU
Old address: 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB England
Change date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB England
New address: 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB
Change date: 2022-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
New address: 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB
Change date: 2022-04-26
Old address: 1 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB England
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-20
Officer name: Mr Derek John Ford
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
New address: 1 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB
Change date: 2022-03-14
Old address: 1 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB England
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
New address: 1 1 Keston Road Pinchbeck Spalding Lincolnshire PE11 5AB
Old address: The Stables Church Walk Daventry Northamptonshire NN11 4BL England
Change date: 2022-03-10
Documents
Legacy
Date: 02 Aug 2021
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher richard hull
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-18
Charge number: 115043340001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-18
Charge number: 115043340002
Documents
Capital allotment shares
Date: 04 Aug 2020
Action Date: 17 Jul 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-07-17
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jul 2020
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-17
Officer name: Mr Derek John Ford
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Hull
Termination date: 2020-07-17
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Margaret Jane Hull
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ralph Hull
Termination date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-08
Psc name: Hull Family Holdings Ltd
Documents
Withdrawal of a person with significant control statement
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Some Companies
BUSINESS INSURANCE BROKING SERVICES LIMITED
168 LEE LANE,BOLTON,BL6 7AF
Number: | 06678489 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINTHAM HOUSE,BORROWASH,DE72 3QW
Number: | 03095103 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 206 METROPOLITAN WHARF,LONDON,E1W 3SS
Number: | 09974945 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EASTERN SKIN RESEARCH FUND
DEPT. OF DERMATOLOGY,,FRAMLINGTON PLACE,NE2 4HH
Number: | 00881941 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 3,HYTHE,CT21 6AJ
Number: | 11446687 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WELBECK STREET,LONDON,W1G 8DA
Number: | 00621178 |
Status: | ACTIVE |
Category: | Private Limited Company |