Advanced company searchLink opens in new window

SITECITY PROPERTY MANAGEMENT LIMITED

Company number 02231763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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