SITELINE PROPERTY MANAGMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

16/01/2516 January 2025 Certificate of change of name

View Document

29/07/2429 July 2024 Registered office address changed from 60 High Street Sandhurst GU47 8DY England to Apartment 6, Bradbury Apartments Darbyshire Road Wellesley Aldershot Hampshire GU11 1FJ on 2024-07-29

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

29/07/2429 July 2024 Director's details changed for Mrs Julia Hart on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 60 HIGH STREET SANDHURST BERKSHIRE GU47 8DY UNITED KINGDOM

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY SCOTT

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR DAVID NORRIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR BARRY PHILLIP SCOTT

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS CRISTINA SCOTT

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE FELIX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SCOTT

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GERRALDINE HELENE FELIX / 12/06/2018

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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