KESTREL COURT (MGT) LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Janet Eanswythe Mace as a director on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 CORPORATE SECRETARY APPOINTED CARRICK JOHNSON MANAGEMENT SERVICES LTD

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN NEVAY

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 37 SHIPHAY LANE TORQUAY DEVON TQ2 7DU

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN JESTICO

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS JANET EILEEN CONDICT

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE JENNINGS

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MS JANET EANSWYTHE MACE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 10 FORE STREET ST. MARYCHURCH TORQUAY DEVON TQ1 4NE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G J ASSOCIATES / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY RISHIKA WILLIAMS

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FREDERICK JENNINGS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LAIRD NEVAY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JESTICO / 23/03/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY G J ASSOCIATES

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O G J ASSOCIATES LYMINGTON INNOVATION CENTRES LYMINGTON ROAD TORQUAY DEVON TQ1 4BD

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE WILLIAMS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY RISHIKA WILLIAMS

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED G J ASSOCIATES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, SECRETARY TORBAY MAANGEMENT SERVICES LIMITED LOGGED FORM

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM G J ASSOCIATES LYMINGTON INNOVATION CENTRE LYMINGTON ROAD TORQUAY DEVON TQ1 4BD

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY TORBAY MANAGEMENT SERVICES LIMITED

View Document

03/11/083 November 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 24/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: THE CUSTOM HOUSE, 112B HIGH STREET, MALDON ESSEX CM9 5ET

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE CUSTOM HOUSE, 112B HIGH STREET, MALDON ESSEX CM9 5ET

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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