SITESHARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-03-31

View Document

24/03/2524 March 2025 Termination of appointment of Patricia Broadhurst as a director on 2025-03-23

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

15/10/2115 October 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

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BROADHURST

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 4 WATKIN DRIVE OSWESTRY SHROPSHIRE SY11 1SQ ENGLAND

View Document

08/12/178 December 2017 SECRETARY APPOINTED MR ALAN WILLIS ROSIER

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY ROBERTSON

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 5 WATKIN DRIVE OSWESTRY SHROPSHIRE SY11 1SQ UNITED KINGDOM

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD WOOLLEY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ALAN ROSIER

View Document

07/07/167 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

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR COLIN LEWIS

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS LESLEY ROBERTSON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ANDERSON

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 2 WATKIN DRIVE OSWESTRY SHROPSHIRE SY11 1SQ

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY LEONARD WOOLLEY

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR MARTIN ANDERSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR LEONARD WOOLLEY

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 3 WATKIN DRIVE OSWESTRY SHROPSHIRE SY11 1SQ

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY ALFRED BRITCHFORD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS LESLEY CHRISTINE ROBERTSON

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALFRED WILLIAM BRITCHFORD

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY DEREK BROADHURST

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 1 WATKIN DRIVE OSWESTRY SHROPSHIRE SY11 1SQ

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BROADHURST / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILLIAM BRITCHFORD / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDERSON / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WOOLLEY / 06/04/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/07/074 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 33 GROSVENOR ROAD WREXHAM CLWYD LL11 1BT

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company