Advanced company searchLink opens in new window

KEYNOTE MORTGAGE SOLUTIONS LIMITED

Company number 10472775

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 28 May 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CERTNM Company name changed key note mortgage solutions LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
05 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
03 Mar 2022 CERTNM Company name changed woodhead mortgage and protection services LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2021 CS01 Confirmation statement made on 28 May 2021 with updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
31 Mar 2020 AD01 Registered office address changed from 164 Wilson Road Hanford Stoke on Trent Staffordshire ST4 4QF England to Summit Business Centre Summit Business Centre Water Street Newcastle Under Lyme Staffs ST5 1HN on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
15 Nov 2017 CH01 Director's details changed for Mr Martin Woodhead on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mrs Sharon Lousie Woodhead on 14 November 2017
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted