SITESHARE PROPERTY MANAGEMENT LIMITED
Company number 03945903
- Company Overview for SITESHARE PROPERTY MANAGEMENT LIMITED (03945903)
- Filing history for SITESHARE PROPERTY MANAGEMENT LIMITED (03945903)
- People for SITESHARE PROPERTY MANAGEMENT LIMITED (03945903)
- More for SITESHARE PROPERTY MANAGEMENT LIMITED (03945903)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
19 Nov 2015 | AP01 | Appointment of Mr Colin Lewis as a director on 11 November 2015 | |
19 Nov 2015 | AP03 | Appointment of Mrs Lesley Robertson as a secretary on 11 November 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Martin Leonard Anderson as a director on 14 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Martin Anderson as a secretary on 14 August 2015 | |
20 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AP03 | Appointment of Mr Martin Anderson as a secretary on 16 April 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Leonard Woolley as a secretary on 16 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 2 Watkin Drive Oswestry Shropshire SY11 1SQ to 5 Watkin Drive Oswestry Shropshire SY11 1SQ on 17 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AP03 | Appointment of Mr Leonard Woolley as a secretary | |
04 Apr 2014 | TM02 | Termination of appointment of Alfred Britchford as a secretary | |
04 Apr 2014 | AD01 | Registered office address changed from 3 Watkin Drive Oswestry Shropshire SY11 1SQ on 4 April 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Mrs Lesley Christine Robertson as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Robert Robertson as a director | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AP03 | Appointment of Mr Alfred William Britchford as a secretary | |
06 Apr 2011 | AD01 | Registered office address changed from 1 Watkin Drive Oswestry Shropshire SY11 1SQ on 6 April 2011 | |
06 Apr 2011 | TM02 | Termination of appointment of Derek Broadhurst as a secretary |