SITECITY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

05/12/245 December 2024 Appointment of Mr Manish Somani as a director on 2024-04-18

View Document

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

View Accounts

07/05/247 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Director's details changed for Mrs Margot Theresia Sieglinde Tucker on 2021-11-17

View Document

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

View Accounts

23/07/2123 July 2021 Termination of appointment of Margot Tucker as a secretary on 2021-07-19

View Document

23/07/2123 July 2021 Appointment of Mrs Brigitta Lark as a secretary on 2021-07-19

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/06/2115 June 2021 Amended accounts for a dormant company made up to 2014-09-29

View Document

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

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS BRIGITTA LARK

View Document

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

View Accounts

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

07/03/187 March 2018 SECRETARY APPOINTED MRS MARGOT TUCKER

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 93-95 ORFORD ROAD LONDON E17 9QR

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY MARGOT TUCKER

View Document

18/02/1518 February 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/149 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARLING

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DE CARLO / 17/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT THERESIA SIEGLINDE TUCKER / 17/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JASON DARLING / 17/03/2010

View Document

07/04/107 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 7 ORFORD COURT 93-95 ORFORD ROAD LONDON E17 9QR

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 17/03/95; CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/12/9419 December 1994 EXEMPTION FROM APPOINTING AUDITORS 20/11/94

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/03/90; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/07/9319 July 1993 APPT NEW DIR/SEC 18/04/88

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 18/04/88

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 7 ORFORD COURT 93-95 ORFORD ROAD LONDON E17 9QR

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 37 CHATFIELD ROAD WEST CROYDON SURREY CR0 3LA

View Document

16/07/9316 July 1993 ORDER OF COURT - RESTORATION 16/07/93

View Document

13/11/9013 November 1990 STRUCK OFF AND DISSOLVED

View Document

24/07/9024 July 1990 FIRST GAZETTE

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 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