SITETERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Secretary's details changed for Bailey Phillips on 2024-01-10

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 17 HANBURY CLOSE CHESHUNT HERTFORDSHIRE EN8 9BZ

View Document

22/03/1722 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

01/06/161 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

16/04/1416 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LIVERMORE / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 128 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BN

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 02/11/95; CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/06/9617 June 1996 RETURN MADE UP TO 02/11/94; CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/05/9628 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/9620 February 1996 FIRST GAZETTE

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/06/9124 June 1991

View Document

02/05/912 May 1991

View Document

08/02/918 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

23/01/9123 January 1991 Resolutions

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

18/12/9018 December 1990 £ NC 100/44 30/11/90

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 NC DEC ALREADY ADJUSTED 30/11/90

View Document

18/12/9018 December 1990 Resolutions

View Document

02/11/902 November 1990 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