Advanced company searchLink opens in new window

KESTREL HOUSE SCHOOL LIMITED

Company number 07442995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 SH19 Statement of capital on 28 May 2024
  • GBP 3
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 28/05/2024
28 May 2024 CAP-SS Solvency Statement dated 28/05/24
28 May 2024 SH20 Statement by Directors
17 Jan 2024 MR04 Satisfaction of charge 074429950006 in full
19 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023
14 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
14 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
09 Jun 2023 AA Accounts for a small company made up to 31 August 2022
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Jun 2021 AA Accounts for a small company made up to 31 August 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
12 Nov 2020 PSC05 Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020
12 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
12 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
12 Nov 2020 TM01 Termination of appointment of Ryan David Edwards as a director on 29 October 2020
12 Nov 2020 AD01 Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 12 November 2020
23 Jul 2020 AA Accounts for a small company made up to 31 August 2019
08 Jul 2020 CH01 Director's details changed for Mr Richard Power on 17 June 2020
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
03 Oct 2019 MR01 Registration of charge 074429950006, created on 25 September 2019
09 Aug 2019 MR04 Satisfaction of charge 074429950005 in full