Kestrel Wholesale Holdings Ltd was registered on 30 July 2008 and are based in Surrey, it has a status of "Active". The current directors of this business are listed as Greene, Matthew Simon, Greene, Michael Thomas, Greene, Nicholas Edward, Greene, Patricia Venn, Waterlow Secretaries Limited, Waterlow Nominees Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENE, Matthew Simon | 30 July 2008 | - | 1 |
GREENE, Michael Thomas | 30 July 2008 | - | 1 |
GREENE, Nicholas Edward | 30 July 2008 | - | 1 |
GREENE, Patricia Venn | 30 July 2008 | - | 1 |
WATERLOW NOMINEES LIMITED | 30 July 2008 | 30 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW SECRETARIES LIMITED | 30 July 2008 | 30 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AA01 - Change of accounting reference date | 22 November 2016 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 26 July 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA01 - Change of accounting reference date | 08 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
353a - Register of members in non-legible form | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 November 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
NEWINC - New incorporation documents | 30 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 03 March 2009 | Outstanding |
N/A |