Advanced company searchLink opens in new window

KENSINGTON MORTGAGE COMPANY LIMITED

Company number 03049877

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)
16 Nov 2016 AP01 Appointment of Mr Alexander James Maddox as a director on 21 September 2016
15 Nov 2016 CH01 Director's details changed for Mr Rajesh Gupta on 15 November 2016
20 Sep 2016 TM01 Termination of appointment of Anthony Michael Muscolino as a director on 20 September 2016
30 Aug 2016 AA Full accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 May 2016 AP01 Appointment of Mr Philip Frederick Williamson as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr Peter Ronald Herbert as a director on 19 May 2016
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
04 Dec 2015 AP01 Appointment of Mr Rajesh Gupta as a director on 4 December 2015
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
25 Sep 2015 AP01 Appointment of Ms Amany Attia as a director on 24 September 2015
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,110,001
10 Aug 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 TM01 Termination of appointment of Keith Leslie Street as a director on 25 July 2015
30 Jun 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 30 June 2015
16 Jun 2015 AP01 Appointment of Mr Anthony Michael Muscolino as a director on 15 June 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 19/02/2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 10,110,001
24 Feb 2015 AP01 Appointment of Mr Ian Arthur Henderson as a director on 19 February 2015
18 Feb 2015 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB England to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 18 February 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 Michael Richard Francis as a director on 30 January 2015
04 Feb 2015 TM01 Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015