- 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) |
---|---|---|---|
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
|
|
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
|
|
29 Mar 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Oct 2015 | TM02 |
Termination of appointment of James Harvey Morris as a secretary on 13 October 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
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |