KESTREL PROPERTIES LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
15 GROSVENOR STREET
LONDON
W1K 4QZ
UNITED KINGDOM

View Document

27/11/1327 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1327 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1327 November 2013 DECLARATION OF SOLVENCY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
40 BROADWAY
LONDON
SW1H 0BU

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEL / 08/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED SOUMEN DAS

View Document

24/05/1024 May 2010 SECRETARY APPOINTED RUTH ELIZABETH PAVEL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BLACK

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI

View Document

04/12/084 December 2008 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

05/11/085 November 2008 RE CA 2006 SECTION 175 22/10/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 S80A AUTH TO ALLOT SEC 21/04/98

View Document

10/05/9810 May 1998 S386 DISP APP AUDS 21/04/98

View Document

10/05/9810 May 1998 S366A DISP HOLDING AGM 21/04/98

View Document

10/05/9810 May 1998 S252 DISP LAYING ACC 21/04/98

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/9511 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/9511 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM:
40 BROADWAY,
LONDON SW1

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8715 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/872 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

09/01/879 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company