SITEFIRST PROPERTY MANAGEMENT LIMITED
Company number 02448244
- Company Overview for SITEFIRST PROPERTY MANAGEMENT LIMITED (02448244)
- Filing history for SITEFIRST PROPERTY MANAGEMENT LIMITED (02448244)
- People for SITEFIRST PROPERTY MANAGEMENT LIMITED (02448244)
- More for SITEFIRST PROPERTY MANAGEMENT LIMITED (02448244)
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
|
|
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
|
|
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
|
|
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 |