- Company Overview for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
- Filing history for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
- People for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
- Charges for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
- Insolvency for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
- More for KINGSWOOD MORTGAGES 2015-1 PLC (09541195)
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
|
|
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 |