Advanced company searchLink opens in new window

SITEFIRST PROPERTY MANAGEMENT LIMITED

Company number 02448244

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)
14 Jun 2017 TM01 Termination of appointment of John Muir as a director on 7 June 2017
14 Dec 2016 CH03 Secretary's details changed for Mr Ian Richard Hardy on 4 December 2016
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Sep 2015 AP01 Appointment of Miss Nicola Briggs as a director on 7 July 2015
15 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
15 Dec 2014 AD01 Registered office address changed from 201 Avondale Ash Vale Aldershot Hampshire GU12 5SN England to Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE on 15 December 2014
25 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 TM01 Termination of appointment of William Shaw as a director
14 Feb 2014 CH01 Director's details changed for Mr Russell Stephen Whatley on 4 February 2014
05 Feb 2014 AD01 Registered office address changed from 3 & 5 Jenner Road Guildford Surrey GU1 3AQ on 5 February 2014
05 Feb 2014 AP03 Appointment of Mr Ian Richard Hardy as a secretary
05 Feb 2014 TM02 Termination of appointment of Russell Whatley as a secretary
09 Jan 2014 AP01 Appointment of Mr Russell Stephen Whatley as a director
14 Dec 2013 AP01 Appointment of Mr James Richard Charles Bailey as a director
14 Dec 2013 TM01 Termination of appointment of Andrew Salt as a director
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6
17 Oct 2013 CH01 Director's details changed for Ms Nicola Jane Griffin on 1 October 2013
17 Oct 2013 CH01 Director's details changed for Mr William George Shaw on 1 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Andrew George Salt on 1 October 2013
17 Oct 2013 CH01 Director's details changed for Mr John Muir on 1 October 2013
23 May 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders