Advanced company searchLink opens in new window

KINGSWOOD MORTGAGES 2015-1 PLC

Company number 09541195

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2021 LIQ01 Declaration of solvency
12 Jul 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 12 July 2021
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-25
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
25 Mar 2021 AA01 Previous accounting period shortened from 30 March 2020 to 29 March 2020
11 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
11 Dec 2020 MR04 Satisfaction of charge 095411950002 in full
11 Dec 2020 MR04 Satisfaction of charge 095411950001 in full
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020
07 Nov 2019 CH01 Director's details changed for Mrs Susan Iris Abrahams on 7 November 2019
03 Oct 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 March 2018
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
31 Jul 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
12 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016