SI-KAUST MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to Unit 14 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY on 2024-11-12

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Appointment of Mrs Patricia Mary Cavanagh as a director on 2023-10-02

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Registered office address changed from Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD England to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 2023-09-19

View Document

20/06/2320 June 2023 Appointment of Mr Christopher Thomas Hudson as a director on 2022-06-20

View Document

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

View Document

17/01/2317 January 2023 Termination of appointment of Sylvia Jayne Osborn as a director on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SULLIVAN MITCHELL MANAGEMENT EFFORD PARK MILFORD ROAD LYMINGTON HAMPSHIRE

View Document

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS SYLVIA JAYNE OSBORN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DORRIE NICHOLLS

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

21/12/1621 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

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

View Document

12/03/1512 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, 283A LYMINGTON ROAD, CHRISTCHURCH, DORSET, BH23 5EB

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR MALCOLM JEROME MITCHELL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LTD

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DIANE FRANCES MOSS

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DORRIE LESLEY NICHOLLS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE NAERGER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS

View Document

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

28/05/1328 May 2013 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD

View Document

28/11/1228 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM, 37-39 STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6HR

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN NAERGER / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY CAVANAGH / 03/07/2012

View Document

20/10/1120 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 20/06/11 NO CHANGES

View Document

21/06/1121 June 2011 SECRETARY APPOINTED DAVID ROBERT JENKINS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

21/10/1021 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROY MANNING

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR DORRIE NICHOLLS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MAURICE JOHN NAERGER

View Document

02/11/092 November 2009 DIRECTOR APPOINTED BARRY LEFEVRE NICHOLLS

View Document

08/10/098 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORRIE NICHOLLS / 01/01/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORRIE NICHOLLS / 01/05/2009

View Document

04/11/084 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: OSBOURNE HOUSE, WELLOW COMMON, WEST WELLOW, HAMPSHIRE

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: CHANCERY HOUSE, YORK ROAD, BIRMINGHAM, B23 6TF

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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