Advanced company searchLink opens in new window

KINSALE MORTGAGES LIMITED

Company number 10068352

Filter by category

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)
07 Nov 2025 AA Accounts for a small company made up to 30 April 2024
28 Apr 2025 AA01 Current accounting period shortened from 28 April 2024 to 27 April 2024
01 Apr 2025 CS01 Confirmation statement made on 16 March 2025 with updates
14 Mar 2025 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 10 March 2025
10 Mar 2025 AD01 Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
10 Feb 2025 CERTNM Company name changed aro mortgages LIMITED\certificate issued on 10/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-10
18 Nov 2024 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
14 May 2024 PSC05 Change of details for Aro Finance Group Limited as a person with significant control on 9 May 2024
09 May 2024 AA Accounts for a small company made up to 30 April 2023
29 Apr 2024 AA01 Current accounting period shortened from 29 April 2023 to 28 April 2023
03 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
31 Aug 2023 PSC05 Change of details for Sensible Home Finance Limited as a person with significant control on 25 August 2023
25 Aug 2023 CERTNM Company name changed freedom mortgages LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
13 Jan 2023 AA Accounts for a small company made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
24 Mar 2022 CH01 Director's details changed for Mr Andrew Wayne Fisher on 28 June 2016
22 Mar 2022 TM01 Termination of appointment of Brian Edward Brodie as a director on 1 March 2022
18 Nov 2021 AA Accounts for a small company made up to 30 April 2021
05 Oct 2021 PSC05 Change of details for Sensible Home Finance Limited as a person with significant control on 18 June 2021
22 Jun 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Jun 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021