Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-24 => 2024-09-24 |
2023-11-21 |
update statutory_documents FIRST GAZETTE |
2023-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-24 => 2023-09-24 |
2022-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-04-07 |
delete address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA |
2022-04-07 |
insert address KARMA SALFORD HALL ABBOTS SALFORD EVESHAM UNITED KINGDOM WR11 8UT |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-23 => 2022-09-24 |
2022-04-07 |
update registered_address |
2022-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM
C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1NA
UNITED KINGDOM |
2022-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2022-01-07 |
update account_ref_day 25 => 24 |
2022-01-07 |
update accounts_next_due_date 2021-12-23 => 2022-03-23 |
2021-12-23 |
update statutory_documents PREVSHO FROM 25/12/2020 TO 24/12/2020 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085129610001 |
2021-10-07 |
update account_ref_day 26 => 25 |
2021-10-07 |
update accounts_next_due_date 2021-09-26 => 2021-12-23 |
2021-09-23 |
update statutory_documents PREVSHO FROM 26/12/2020 TO 25/12/2020 |
2021-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-23 => 2021-09-26 |
2021-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-08 |
update account_ref_day 27 => 26 |
2021-02-08 |
update accounts_next_due_date 2020-12-27 => 2021-03-23 |
2020-12-23 |
update statutory_documents PREVSHO FROM 27/12/2019 TO 26/12/2019 |
2020-07-08 |
update accounts_next_due_date 2020-09-27 => 2020-12-27 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-27 => 2020-09-27 |
2019-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-07 |
delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL |
2019-10-07 |
insert address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA |
2019-10-07 |
update account_ref_day 28 => 27 |
2019-10-07 |
update accounts_next_due_date 2019-09-28 => 2019-12-27 |
2019-10-07 |
update reg_address_care_of C/O HAYSOM SILVERTON => null |
2019-10-07 |
update registered_address |
2019-09-27 |
update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018 |
2019-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM
C/O C/O HAYSOM SILVERTON
CHANCERY HOUSE 199 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1JL |
2019-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK KNOWLES / 09/09/2019 |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD LAYCOCK |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIPLOCK |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-28 |
2019-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 29 => 28 |
2018-10-07 |
update accounts_next_due_date 2018-09-29 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017 |
2018-07-05 |
update statutory_documents DIRECTOR APPOINTED MR GARY MARK KNOWLES |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA CATTANEO |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-03-29 => 2018-09-29 |
2018-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2018-01-07 |
update account_ref_day 30 => 29 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-03-29 |
2017-12-29 |
update statutory_documents CURRSHO FROM 30/12/2016 TO 29/12/2016 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-29 |
2017-09-29 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SIMON DIPLOCK |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MCCARTHY |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA CATTANEO |
2016-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FAULKNER |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-27 |
update statutory_documents 01/05/16 FULL LIST |
2015-10-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date 2014-05-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete sic_code 99999 - Dormant Company |
2015-07-09 |
insert sic_code 55100 - Hotels and similar accommodation |
2015-07-09 |
update reg_address_care_of HAYSOM SILVERTON => C/O HAYSOM SILVERTON |
2015-07-09 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-07-09 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
C/O HAYSOM SILVERTON
CHANCERY HOUSE 199 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1JL |
2015-06-03 |
update statutory_documents 01/05/15 FULL LIST |
2015-03-07 |
update account_ref_month 5 => 12 |
2015-03-07 |
update accounts_next_due_date 2016-02-29 => 2015-09-30 |
2015-02-05 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014 |
2015-02-03 |
update statutory_documents DIRECTOR APPOINTED FRANCESCA FAY MCCARTHY |
2015-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIPLOCK |
2014-12-07 |
delete address NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL |
2014-12-07 |
insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL |
2014-12-07 |
update reg_address_care_of null => HAYSOM SILVERTON |
2014-12-07 |
update registered_address |
2014-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
NORFOLK HOUSE CENTRE
82 SAXON GATE WEST
MILTON KEYNES
MK9 2DL |
2014-11-11 |
update statutory_documents COMPANY BUSINESS 20/10/2014 |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-01 => 2016-02-29 |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER SIMON DIPLOCK |
2014-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-08-07 |
insert company_previous_name KARMA PERSPECTIVE LIMITED |
2014-08-07 |
update name KARMA PERSPECTIVE LIMITED => ST MARTIN'S MANAGEMENT ("ISLES OF SCILLY") LTD |
2014-07-11 |
update statutory_documents COMPANY NAME CHANGED KARMA PERSPECTIVE LIMITED
CERTIFICATE ISSUED ON 11/07/14 |
2014-07-07 |
delete address NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES UNITED KINGDOM MK9 2DL |
2014-07-07 |
insert address NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL |
2014-07-07 |
insert sic_code 99999 - Dormant Company |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-01 |
2014-07-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-06-18 |
update statutory_documents 01/05/14 FULL LIST |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE FAULKNER / 01/05/2014 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE FAULKNER / 01/06/2013 |
2013-05-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |