BUZZARD AND KESTREL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/07/2514 July 2025 | Change of details for James Blake Litherland as a person with significant control on 2025-07-11 |
| 14/07/2514 July 2025 | Director's details changed for James Blake Litherland on 2025-07-11 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 11/04/2411 April 2024 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 101 New Cavendish Street First Floor South London W1W 6XH on 2024-04-11 |
| 11/04/2411 April 2024 | Change of details for James Blake Litherland as a person with significant control on 2024-04-10 |
| 11/04/2411 April 2024 | Director's details changed for James Blake Litherland on 2024-04-10 |
| 18/01/2418 January 2024 | Change of details for James Blake Litherland as a person with significant control on 2024-01-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-11 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-11 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKE LITHERLAND / 18/08/2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
| 28/06/2028 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BLAKE LITHERLAND |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O SKEET KAYE LLP 27-29 CURSITOR STREET LONDON EC4A 1LT |
| 07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKE LITHERLAND / 07/06/2017 |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/06/1623 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 11/06/1611 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 17/06/1517 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 19/01/1519 January 2015 | PREVEXT FROM 30/06/2014 TO 30/09/2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 28/07/1428 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKE LITHERLAND / 20/06/2012 |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 421A FINCHLEY ROAD LONDON NW3 6HJ UNITED KINGDOM |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O SKEET KAYE LLP 27-29 CURSITOR STREET LONDON EC4A 1LT UNITED KINGDOM |
| 13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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