- Company Overview for KML MORTGAGE SERVICES LIMITED (02992219)
- Filing history for KML MORTGAGE SERVICES LIMITED (02992219)
- People for KML MORTGAGE SERVICES LIMITED (02992219)
- Charges for KML MORTGAGE SERVICES LIMITED (02992219)
- More for KML MORTGAGE SERVICES LIMITED (02992219)
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 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
24 Mar 2023 | AD01 | Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 1 Bartholomew Lane London EC2N 2AX on 24 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Kinjal Saurabh Shah as a director on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Richard Brian Cull as a director on 1 March 2023 | |
01 Mar 2023 | AP02 | Appointment of Intertrust Directors 1 Limited as a director on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Ms. Helena Paivi Whitaker as a director on 1 March 2023 | |
01 Mar 2023 | AP02 | Appointment of Intertrust Directors 2 Limited as a director on 1 March 2023 | |
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 27 February 2023
|
|
08 Feb 2023 | AP01 | Appointment of Mr Richard Brian Cull as a director on 27 January 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Craig James Mckinlay as a director on 27 January 2023 | |
02 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2023 | PSC07 | Cessation of The Northview Group Limited as a person with significant control on 4 November 2021 | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
09 Jun 2022 | CERTNM |
Company name changed kensington mortgages LIMITED\certificate issued on 09/06/22
|
|
29 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
06 May 2021 | AA | Full accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Ms Kinjal Saurabh Shah as a director on 12 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of David Gareth Thompson as a director on 12 December 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |