Advanced company searchLink opens in new window

SITESMART PROPERTY MANAGEMENT LIMITED

Company number 03011799

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)
06 Oct 2017 AP01 Appointment of Ms Beverley Crawford as a director on 5 October 2017
06 Oct 2017 TM01 Termination of appointment of Gareth Rhys Williams as a director on 5 October 2017
06 Oct 2017 AP01 Appointment of Ms Rebecca Mary Prout as a director on 5 October 2017
06 Oct 2017 AP01 Appointment of Mr David Allott as a director on 5 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 CH01 Director's details changed for Patricia Lawrence on 19 January 2015
26 Feb 2015 CH01 Director's details changed for Paul Rees on 19 January 2015
26 Feb 2015 CH01 Director's details changed for Lisa Louise Newton on 19 January 2015
26 Feb 2015 CH01 Director's details changed for Gareth Rhys Williams on 19 January 2015
26 Feb 2015 CH01 Director's details changed for John Phillips on 19 January 2015
26 Feb 2015 CH03 Secretary's details changed for Paul Rees on 19 January 2015
18 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
15 Oct 2013 AD01 Registered office address changed from C/O Bevan & Buckland Langdon Housen Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales on 15 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from , C/O C/O Bevan and Buckland, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, United Kingdom on 21 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010