Advanced company searchLink opens in new window

SITESHARE PROPERTY MANAGEMENT LIMITED

Company number 03945903

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)
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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