KESTREL KITCHENS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-07-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-03-03 delete index_pages_linkeddomain omnisearch.uk
2023-03-03 delete partner_pages_linkeddomain omnisearch.uk
2023-03-03 delete source_ip 109.203.110.232
2023-03-03 insert index_pages_linkeddomain beaconit.co.uk
2023-03-03 insert partner_pages_linkeddomain beaconit.co.uk
2023-03-03 insert source_ip 81.19.187.6
2022-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LORRAINE HOWE / 12/07/2022
2022-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LORRAINE HOWE / 07/07/2022
2022-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD EDWARDS / 07/07/2022
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD EDWARDS
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-09-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2020
2020-09-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-12-15 insert sales_emails sa..@kestrelfurniture.com
2019-12-15 insert email sa..@kestrelfurniture.com
2019-09-15 delete source_ip 104.18.52.157
2019-09-15 delete source_ip 104.18.53.157
2019-09-15 insert source_ip 109.203.110.232
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-06 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HOWE
2017-08-02 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/08/2017
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-10 update statutory_documents 24/06/16 FULL LIST
2016-08-07 update num_mort_outstanding 3 => 2
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address REEVES CORNER REEVES CORNER GREAT PLUMSTEAD NORWICH NORFOLK ENGLAND NR13 5BY
2015-07-08 delete sic_code 99999 - Dormant Company
2015-07-08 insert address REEVES CORNER REEVES CORNER GREAT PLUMSTEAD NORWICH NORFOLK NR13 5BY
2015-07-08 insert sic_code 31020 - Manufacture of kitchen furniture
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-27 => 2015-06-24
2015-07-08 update returns_next_due_date 2015-07-25 => 2016-07-22
2015-06-24 update statutory_documents 24/06/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address UNIT B, ABBEY FARM COMMERCIAL PARK, HORSHAM-ST-FAITHS NORWICH NORFOLK NR10 3JU
2014-12-07 insert address REEVES CORNER REEVES CORNER GREAT PLUMSTEAD NORWICH NORFOLK ENGLAND NR13 5BY
2014-12-07 update registered_address
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT B, ABBEY FARM COMMERCIAL PARK, HORSHAM-ST-FAITHS NORWICH NORFOLK NR10 3JU
2014-09-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-06 update statutory_documents 27/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-31 update statutory_documents 27/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-06-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 27/06/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 27/06/11 FULL LIST
2011-04-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 27/06/10 FULL LIST
2010-04-07 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-18 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-25 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-06 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2006-04-24 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-14 update statutory_documents NEW SECRETARY APPOINTED
2005-07-14 update statutory_documents DIRECTOR RESIGNED
2005-07-14 update statutory_documents SECRETARY RESIGNED
2005-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION