Advanced company searchLink opens in new window

KENSINGTON MORTGAGE COMPANY LIMITED

Company number 03049877

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)
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
  • GBP 110,001
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
  • GBP 110,001
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
  • GBP 110,001
27 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth share cap 23/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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