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)
18 Nov 2009 CH01 Director's details changed for Andrew Clapham on 18 November 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 20 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 19 October 2009
14 Aug 2009 363a Return made up to 01/08/09; full list of members
24 Jul 2009 AA Full accounts made up to 31 March 2009
17 Jun 2009 288c Secretary's change of particulars / dominic murray / 16/06/2009
20 Apr 2009 288b Appointment terminated secretary kensington secretaries LIMITED
20 Apr 2009 288a Secretary appointed mr dominic murray
02 Feb 2009 288a Director appointed derek lloyd
29 Jan 2009 288b Appointment terminated director malcolm clays
29 Jan 2009 288b Appointment terminated director derek lloyd
28 Jan 2009 288a Director appointed paul thomas
26 Jan 2009 288a Director appointed mr kevin mckenna
01 Aug 2008 363a Return made up to 01/08/08; full list of members
24 Jul 2008 AA Full accounts made up to 31 March 2008
06 May 2008 288b Appointment terminated director david wheeler
06 May 2008 288b Appointment terminated secretary ann tomsett
06 May 2008 288a Secretary appointed kensington secretaries LIMITED
06 May 2008 288a Director appointed keith street
29 Apr 2008 288a Director appointed andrew clapham
29 Apr 2008 288b Appointment terminated director ann tomsett
29 Apr 2008 288b Appointment terminated director alison hutchinson
07 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Nov 2007 287 Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
05 Nov 2007 AUD Auditor's resignation