SIMON KELLY MORTGAGES LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Register inspection address has been changed from Hollywood Estate the Post Room Hollywood Lane Bristol BS10 7TW England to Creech Castle Bathpool the Keep Taunton TA1 2DX

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-06-30

View Document

28/09/2128 September 2021 Registered office address changed from Hollywood Estate C/O Smarties Bookkeeping Limited Hollywood Lane Bristol BS10 7TW England to C/O Smarties Bookkeeping Limited the Keep Creech Castle Bathpool Taunton TA1 2DX on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM HOLLYWOOD ESTATE THE POST ROOM,HOLLYWOOD ESTATE HOLLYWOOD LANE BRISTOL BS10 7TW ENGLAND

View Document

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 SAIL ADDRESS CHANGED FROM: C/O SMARTIES BOOKKEEPING LIMITED HOLLYWOOD ESTATE THE MUSIC ROOM, HOLLYWOOD LANE BRISTOL BS10 7TW ENGLAND

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O SIMON KELLY MORTGAGES LIMITED COMPANIES MADE SIMPLE 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN-MARIE KELLY / 01/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CHANGED FROM: C/O SMARTIES BOOKKEEPING 21 BLAISEDELL VIEW BRISTOL BS10 7XB UNITED KINGDOM

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW KELLY / 01/10/2014

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1223 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company