KENSINGTON MORTGAGE COMPANY LIMITED
Company number 03049877
- Company Overview for KENSINGTON MORTGAGE COMPANY LIMITED (03049877)
- Filing history for KENSINGTON MORTGAGE COMPANY LIMITED (03049877)
- People for KENSINGTON MORTGAGE COMPANY LIMITED (03049877)
- Charges for KENSINGTON MORTGAGE COMPANY LIMITED (03049877)
- More for KENSINGTON MORTGAGE COMPANY LIMITED (03049877)
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 Feb 2015 | AD01 | Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB England to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 18 February 2015 | |
05 Feb 2015 | AP03 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Michael Richard Francis as a director on 30 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
05 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Nov 2013 | AP01 | Appointment of Mr Michael Richard Francis as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
23 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | CC04 | Statement of company's objects | |
18 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jan 2011 | AP03 | Appointment of Ms Shilla Pindoria as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Dominic Murray as a secretary | |
04 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Derek Lloyd as a director | |
26 Mar 2010 | AP01 | Appointment of Ms. Esther Elaine Morley as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Andrew Clapham as a director |