KESTREL 2 BIDCO LIMITED

Arcadia House, Warley Hill Business Park The Drive Arcadia House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE, England
StatusACTIVE
Company No.12097171
CategoryPrivate Limited Company
Incorporated11 Jul 2019
Age4 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

KESTREL 2 BIDCO LIMITED is an active private limited company with number 12097171. It was incorporated 4 years, 10 months, 10 days ago, on 11 July 2019. The company address is Arcadia House, Warley Hill Business Park The Drive Arcadia House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Capital : 8,798,510 GBP

Date: 2021-10-28

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-25

Capital : 8,798,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Capital : 8,719,500 GBP

Date: 2020-10-08

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Oct 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Andrew Punch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Appointment date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-11

Psc name: Andrew Punch

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-11

Psc name: Kestrel 2 Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Brooks

Appointment date: 2020-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-16

Psc name: Andrew Punch

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Mcconnell

Appointment date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Punch

Appointment date: 2020-01-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Nemchukov

Termination date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: Arcadia House, Warley Hill Business Park the Drive Great Warley Brentwood CM13 3BE

Old address: 3rd Floor 120 Baker Street London W1U 6TU England

Change date: 2020-01-16

Documents

View document PDF

Incorporation company

Date: 11 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTOR CHAMBERS LTD

40 CAVERSHAM ROAD,READING,RG1 7EB

Number:10608393
Status:ACTIVE
Category:Private Limited Company

ATHOLL INDUSTRIAL SOLUTIONS LIMITED

15 ASHBURN ROAD,GLASGOW,G62 7PG

Number:SC558448
Status:ACTIVE
Category:Private Limited Company

C F & J SNELL LIMITED

NEW BUNGALOW WHITE HOUSE FARM,ALFORD,LN13 9QR

Number:10014818
Status:ACTIVE
Category:Private Limited Company

RACHEL HARRISON LIMITED

39 LEEDS ROAD,LEEDS,LS19 6NW

Number:06995588
Status:ACTIVE
Category:Private Limited Company

SECURITY IP LTD

4 KITE LANE,REDDITCH,B97 6TT

Number:11559428
Status:ACTIVE
Category:Private Limited Company

STRONG CHAIN CORPORATION LIMITED

VINE COTTAGE,ARUNDEL,BN18 0RR

Number:03916339
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