SITETOWN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/11/234 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MS CLAIRE RENNISON

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BREE MARTIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN PARR

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY STOOR

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/04/1610 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/04/1610 April 2016 04/04/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/04/1515 April 2015 04/04/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR STEPHEN NEIL LIVERSIDGE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NEWBOLD

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR PAUL ANTHONY BOOTH

View Document

30/04/1430 April 2014 04/04/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 04/04/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 04/04/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 04/04/11 NO MEMBER LIST

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR HENRY BRIAN STOOR

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BREE MARTIN / 01/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN EASON / 01/04/2010

View Document

16/04/1016 April 2010 04/04/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL BOOTH

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARD BUCKLEY

View Document

06/11/096 November 2009 DIRECTOR APPOINTED PETER DAVID NEWBOLD

View Document

06/11/096 November 2009 SECRETARY APPOINTED STEPHEN RICHARD BUCKLEY

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM NO 2 STEETLEY BARNS STEETLEY LANE WORKSOP NOTTINGHAMSHIRE S80 3DZ

View Document

06/11/096 November 2009 DIRECTOR APPOINTED COLIN JOHN EASON

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 04/04/99

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 04/04/00

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 04/04/01

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 04/04/98

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 04/04/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ANNUAL RETURN MADE UP TO 04/04/94

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 1 STEETLEY FARM WHITWELL WORKSOP NOTTINGHAMSHIRE

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 ALTER MEM AND ARTS 27/11/93

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/04/9319 April 1993 ANNUAL RETURN MADE UP TO 13/02/93

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/04/9225 April 1992 ANNUAL RETURN MADE UP TO 13/02/92

View Document

17/05/9117 May 1991 ALTER MEM AND ARTS 26/04/91

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9113 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information