SITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Bona Vacantia disclaimer

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/11/246 November 2024 Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 2nd Floor, the Hide 3 Kingly Court London W1B 5PW on 2024-11-06

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

10/01/1910 January 2019 DISS REQUEST WITHDRAWN

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 30 MARKET PLACE LONDON W1W 8AP ENGLAND

View Document

31/08/1731 August 2017 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES) LIMITED

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY F & C REIT (CORPORATE SERVICES) LIMITED

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/03/1720 March 2017 CURRSHO FROM 27/03/2016 TO 31/12/2015

View Document

29/12/1629 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/01/155 January 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT(CORPORATE SERVICES) LIMITED / 09/12/2009

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 09/07/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 175 QUOTED - COMP BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

28/12/0828 December 2008 SECT 175 QUOTED COMP BUS 10/11/2008

View Document

28/12/0828 December 2008 175 QUOTED COMP BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 175(A) QUOTED 10/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 £ NC 2500/3500 15/09/0

View Document

24/09/0424 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 51 GREEN STREET MAYFAIR LONDON W1Y 3RH

View Document

24/07/9624 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ADOPT MEM AND ARTS 28/03/91

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 3 CHURCH ROW WANDSWORTH PLAIN LONDON SW18

View Document

08/11/888 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

12/09/8412 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/84

View Document

27/03/6827 March 1968 CERTIFICATE OF INCORPORATION

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