SITEFIRST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE to Building 4 Farnham Road Ewshot Farnham GU10 5BB on 2024-10-17

View Document

15/10/2415 October 2024 Appointment of Merlin Estates Ltd as a secretary on 2024-10-10

View Document

09/05/249 May 2024 Termination of appointment of Ian Richard Hardy as a secretary on 2024-04-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

15/12/2315 December 2023 Appointment of Mr David Terence Pitman as a director on 2023-11-28

View Document

15/12/2315 December 2023 Termination of appointment of Renzo Fattori as a director on 2023-11-28

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Russell Stephen Whatley as a director on 2021-05-24

View Document

20/12/2120 December 2021 Appointment of Mr Sean Bradley as a director on 2021-05-24

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CORPORATE DIRECTOR APPOINTED CWS MANAGEMENT LTD

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MUIR

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR RENZO FATTORI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HARDY / 04/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MISS NICOLA BRIGGS

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 201 AVONDALE ASH VALE ALDERSHOT HAMPSHIRE GU12 5SN ENGLAND

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WHATLEY / 04/02/2014

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR IAN RICHARD HARDY

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL WHATLEY

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 3 & 5 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR RUSSELL STEPHEN WHATLEY

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR JAMES RICHARD CHARLES BAILEY

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALT

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SHAW / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SALT / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE GRIFFIN / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUIR / 01/10/2013

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR WILLIAM GEORGE SHAW

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY JEFFREY

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE GRIFFIN / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JEFFREY / 11/07/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WHATLEY / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUIR / 11/07/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR ANDREW GEORGE SALT

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT TICEHURST

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES TICEHURST / 01/11/2010

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/12/095 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHARLES TICEHURST / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GRIFFIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JEFFREY / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL STEPHEN WHATLEY / 01/10/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 3 & 5 JENNER RD GUILDFORD SURREY GUI 3AQ

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH TREDGETT

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 04/12/97; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 04/12/94; CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 S386 DISP APP AUDS 25/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 RETURN MADE UP TO 04/12/91; CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 EXEMPTION FROM APPOINTING AUDITORS 20/11/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8930 November 1989 Incorporation

View Document

30/11/8930 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information