- Company Overview for KEY SOLUTIONS MORTGAGES LIMITED (03022389)
- Filing history for KEY SOLUTIONS MORTGAGES LIMITED (03022389)
- People for KEY SOLUTIONS MORTGAGES LIMITED (03022389)
- Charges for KEY SOLUTIONS MORTGAGES LIMITED (03022389)
- More for KEY SOLUTIONS MORTGAGES LIMITED (03022389)
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 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
22 Jul 2024 | AD01 | Registered office address changed from Westwick House Summer Lane West Wick Weston-Super-Mare BS24 7TE England to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 22 July 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Dec 2020 | PSC01 | Notification of Nigel Kevan White as a person with significant control on 6 April 2016 | |
01 Dec 2020 | MR01 | Registration of charge 030223890003, created on 24 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Marcus Lifton as a director on 1 October 2017 | |
03 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 030223890002 in full | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
19 May 2017 | CH01 | Director's details changed for James Michael White on 19 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 34 North Street Bridgwater Somerset TA6 3YD to Westwick House Summer Lane West Wick Weston-Super-Mare BS24 7TE on 16 May 2017 | |
17 Feb 2017 | MR04 | Satisfaction of charge 1 in full |