SITECITY PROPERTY MANAGEMENT LIMITED
Company number 02231763
- Company Overview for SITECITY PROPERTY MANAGEMENT LIMITED (02231763)
- Filing history for SITECITY PROPERTY MANAGEMENT LIMITED (02231763)
- People for SITECITY PROPERTY MANAGEMENT LIMITED (02231763)
- More for SITECITY PROPERTY MANAGEMENT LIMITED (02231763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 29 September 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
18 Feb 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 | |
18 Feb 2015 | TM02 | Termination of appointment of Margot Theresia Sieglinde Tucker as a secretary on 1 July 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from 93-95 Orford Road London E17 9QR to 94 Park Lane Croydon Surrey CR0 1JB on 18 February 2015 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
08 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Apr 2011 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | TM01 | Termination of appointment of Matthew Darling as a director | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Margot Theresia Sieglinde Tucker on 17 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Nicholas De Carlo on 17 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Matthew Jason Darling on 17 March 2010 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |