Advanced company searchLink opens in new window

KEYSTONE BUSINESS MORTGAGES LIMITED

Company number 05365196

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2009 DS01 Application to strike the company off the register
24 Feb 2009 363a Return made up to 15/02/09; full list of members
24 Feb 2009 288c Director's Change of Particulars / simon whittaker / 31/08/2006 / HouseName/Number was: , now: 6; Street was: 15 thorne street, now: capatus house 73 mortlake high street; Post Code was: SW13 0PT, now: SW14 8HL; Country was: , now: united kingdom
24 Feb 2009 288c Director and Secretary's Change of Particulars / julian munday / 20/03/2008 / HouseName/Number was: , now: 40; Street was: 50 boundary road, now: collingwood; Post Code was: GU14 6SG, now: GU14 6LX; Country was: , now: united kingdom; Occupation was: director, now: finance director
03 Apr 2008 363a Return made up to 15/02/08; full list of members
02 Apr 2008 190 Location of debenture register
02 Apr 2008 353 Location of register of members
02 Apr 2008 288c Director's Change of Particulars / paul morris / 29/08/2007 / HouseName/Number was: , now: bradfield; Street was: tanglewood the long road, now: sandy lane; Area was: rowledge, now: rushmoor; Post Code was: GU10 4EB, now: GU10 2EU; Country was: , now: united kingdom
30 Jan 2008 AA Full accounts made up to 31 March 2007
08 Mar 2007 363a Return made up to 15/02/07; full list of members
05 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
10 Mar 2006 288c Director's particulars changed
08 Mar 2006 363a Return made up to 15/02/06; full list of members
08 Mar 2006 190 Location of debenture register
08 Mar 2006 353 Location of register of members
08 Mar 2006 288c Director's particulars changed
20 Nov 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
20 Nov 2005 287 Registered office changed on 20/11/05 from: 53-55 high street sevenoaks TN13 1JF
20 Nov 2005 288a New secretary appointed
20 Nov 2005 288b Secretary resigned
15 Feb 2005 NEWINC Incorporation