SCOTT ISLINGTON MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
NEWBURY HOUSE
20 KINGS ROAD WEST
NEWBURY
BERKSHIRE
RG14 5XR

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/123 October 2012 17/09/12 NO CHANGES

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDY EVELYN SCOTT / 23/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 17/09/10 NO CHANGES

View Document

30/12/0930 December 2009 S366A DISP HOLDING AGM 12/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/09/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 17/09/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: DASHWOOD HOUSE, 69,OLD BROAD STREET, LONDON EC2M 1PE

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: DASHWOOD HOUSE, 69,OLD BROAD STREET, LONDON. EC2M 1PE

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 37,SUN STREET, LONDON. EC2M 2PY

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: 3/4 STONE BUILDINGS LINCOLN,S INN LONDON WC2A 3XL

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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