Advanced company searchLink opens in new window

KESTREL LOANS NO.5 LIMITED

Company number 12616066

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)
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
16 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
16 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2021 CC04 Statement of company's objects
19 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 PSC02 Notification of Kestrel No. 5 Limited as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Kestrel 2 Bidco Limited as a person with significant control on 5 August 2021
20 Nov 2020 PSC02 Notification of Kestrel 2 Bidco Limited as a person with significant control on 12 November 2020
20 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 20 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
18 Nov 2020 AP01 Appointment of Mrs Amanda Brooks as a director on 18 November 2020
18 Nov 2020 TM02 Termination of appointment of Andrew Robert Punch as a secretary on 18 November 2020
18 Nov 2020 AP03 Appointment of Mr Stephen Francis Mcconnell as a secretary on 18 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 AP03 Appointment of Mr Andrew Robert Punch as a secretary on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Andrew Robert Punch as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Konstantin Nemchukov as a director on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to Arcadia House, Warley Hill Business Park the Drive Great Warley Brentwood CM13 3BE on 12 November 2020
21 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-21
  • GBP 100