Advanced company searchLink opens in new window

KML MORTGAGE SERVICES LIMITED

Company number 02992219

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)
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 14/06/2018 as it was invalid or ineffective.
31 Jan 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Mar 2016 SH20 Statement by Directors
29 Mar 2016 SH19 Statement of capital on 29 March 2016
  • GBP 1.00
29 Mar 2016 CAP-SS Solvency Statement dated 24/03/16
29 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
26 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
05 Nov 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
02 Nov 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for James Harvey Morris
14 Oct 2015 TM02 Termination of appointment of James Harvey Morris as a secretary on 13 October 2015
  • ANNOTATION Clarification a second filed TM02 registered on 02/11/2015.
12 Oct 2015 TM01 Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000,001
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth share capital 22/05/2015
05 Feb 2015 AP03 Appointment of Mr James Harvey Morris as a secretary on 30 January 2015
04 Feb 2015 TM01 Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015
04 Feb 2015 TM02 Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015