SITEPATH LIMITED
Status | ACTIVE |
Company No. | 06844803 |
Category | Private Limited Company |
Incorporated | 12 Mar 2009 |
Age | 15 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SITEPATH LIMITED is an active private limited company with number 06844803. It was incorporated 15 years, 2 months, 28 days ago, on 12 March 2009. The company address is 20 Lewisher Road, Leicester, LE4 9LR, Leicestershire.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type small
Date: 30 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type small
Date: 08 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type small
Date: 29 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type small
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage satisfy charge full
Date: 23 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type small
Date: 17 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type small
Date: 11 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type small
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Ball
Change date: 2014-10-13
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Ball
Change date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type small
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: North Mills Frog Island Leicester Leicestershire LE3 5DH
Change date: 2012-12-05
Documents
Legacy
Date: 03 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type small
Date: 25 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type small
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change account reference date company current extended
Date: 26 May 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul stephen gamble
Documents
Legacy
Date: 23 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 06/04/09\gbp si 97@1=97\gbp ic 3/100\
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 17/03/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 134 percival rd enfield EN1 1QU uk
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr steven john ball
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
UNIT6 WALLBRIDGE BUSINESS CENTRE,SOMERSET,BA11 5JX
Number: | 02567109 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 DOLLAR STREET,CIRENCESTER,GL7 2AN
Number: | 00556748 |
Status: | ACTIVE |
Category: | Private Limited Company |
NTFULINI HEALTHCARE SERVICES LTD
12 12 EAST REACH,STEVENAGE,SG2 9AU
Number: | 09312865 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIL WESTON HOUSE,ST. NEOTS,PE19 5JY
Number: | 05512811 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIVERSIDE WALK,NOTTINGHAM,NG13 0AT
Number: | 09553506 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAKE DISTRICT DAIRY COMPANY LIMITED
THE LAKE DISTRICT CREAMERY,WIGTON,CA7 2AR
Number: | 06372021 |
Status: | ACTIVE |
Category: | Private Limited Company |