ST MARTIN'S MANAGEMENT ("ISLES OF SCILLY") LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Change of details for Mr John Andrew Spence as a person with significant control on 2024-04-26

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

22/04/2422 April 2024 Change of details for Mr John Andrew Spence as a person with significant control on 2016-06-13

View Document

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

View Accounts

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to Karma Salford Hall Abbots Salford Evesham WR11 8UT on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

11/10/2111 October 2021 Registration of charge 085129610001, created on 2021-10-04

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/2023 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK KNOWLES / 09/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED RICHARD LAYCOCK

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIPLOCK

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA CATTANEO

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR GARY MARK KNOWLES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/12/1729 December 2017 CURRSHO FROM 30/12/2016 TO 29/12/2016

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER SIMON DIPLOCK

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MCCARTHY

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAULKNER

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ANDREA CATTANEO

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

03/06/153 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

03/02/153 February 2015 DIRECTOR APPOINTED FRANCESCA FAY MCCARTHY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIPLOCK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 COMPANY BUSINESS 20/10/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED CHRISTOPHER SIMON DIPLOCK

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED KARMA PERSPECTIVE LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

18/06/1418 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE FAULKNER / 01/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE FAULKNER / 01/06/2013

View Document

01/05/131 May 2013 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