THE SANCTUM MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Marilyn Jane Blake as a director on 2025-03-20

View Document

18/10/2418 October 2024 Appointment of Mr Raymond Brown as a director on 2024-09-23

View Document

18/10/2418 October 2024 Appointment of Miss Marilyn Jane Blake as a director on 2024-09-23

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Termination of appointment of Mark Donald Sutherland as a director on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENISTER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLAPCOTT

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM THE WHITELOCK GROUP 310 BOURNEMOUTH ROAD POOLE DORSET BH14 9AR UNITED KINGDOM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MAXTED

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR WILLIAM HOWARD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MARK DONALD SUTHERLAND

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MATTHEW CLAPCOTT

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PAUL LANCASTER

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR NEIL CLIFF

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANCASTER / 26/09/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELOCK

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAXTED

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CESSATION OF WILLIAM GEOFFREY MAXTED AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF PSC STATEMENT ON 03/09/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

12/06/1912 June 2019 CESSATION OF JOHN SYDENHAM WHITELOCK AS A PSC

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/09/188 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 27

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SYDENHAM WHITELOCK / 31/08/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY MAXTED / 31/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 CURREXT FROM 31/05/2017 TO 31/05/2018

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY MAXTED / 27/04/2017

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY MAXTED / 27/04/2017

View Document

21/04/1721 April 2017 CURRSHO FROM 30/04/2018 TO 31/05/2017

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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