KESTON FIELDS LIMITED

North Holland North Holland, Spalding, PE11 3PU, Lincolnshire, England
StatusACTIVE
Company No.11504334
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 9 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-07-17

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06678489
Status:ACTIVE
Category:Private Limited Company

FLINTHAM CONSULTING LIMITED

FLINTHAM HOUSE,BORROWASH,DE72 3QW

Number:03095103
Status:ACTIVE
Category:Private Limited Company

NEWANGLE SERVICES LTD

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)

ROBS TOP CONVENIENCE LTD.

FLAT 3,HYTHE,CT21 6AJ

Number:11446687
Status:ACTIVE
Category:Private Limited Company

T.R.SUTERWALLA & SONS LIMITED

29 WELBECK STREET,LONDON,W1G 8DA

Number:00621178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source