SITEMOVE PROPERTY MANAGEMENT LIMITED
Company number 02779162
- Company Overview for SITEMOVE PROPERTY MANAGEMENT LIMITED (02779162)
- Filing history for SITEMOVE PROPERTY MANAGEMENT LIMITED (02779162)
- People for SITEMOVE PROPERTY MANAGEMENT LIMITED (02779162)
- More for SITEMOVE PROPERTY MANAGEMENT LIMITED (02779162)
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) |
---|---|---|---|
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 May 2018 | TM01 | Termination of appointment of Nigel Ian Dowdney as a director on 18 May 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
21 Apr 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
17 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Andrew John Burns as a director on 19 November 2014 | |
03 Mar 2015 | AP01 | Appointment of Miss Lara Elizabeth Pechard as a director on 19 November 2014 | |
03 Mar 2015 | AP01 | Appointment of Mr Andrew William Ollason as a director on 19 November 2014 | |
03 Mar 2015 | AP01 | Appointment of Mrs Sally-Ann Giles as a director on 19 November 2014 | |
15 Jan 2015 | AP01 | Appointment of Mrs Karen Elizabeth Kent as a director on 19 November 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Jan 2015 | AP01 | Appointment of Mr Darren Mark Webster as a director on 19 October 2014 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH04 | Secretary's details changed for Abbeystone Management Limited on 29 May 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Bridge House Fishergate Norwich Norfolk NR3 1UF on 13 January 2014 | |
21 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
03 Jan 2013 | AP04 | Appointment of Abbeystone Management Limited as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Bush Management as a secretary | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
21 Jun 2012 | AP04 | Appointment of Bush Management as a secretary |