SITE MANAGE LIMITED
Status | ACTIVE |
Company No. | 07482763 |
Category | Private Limited Company |
Incorporated | 05 Jan 2011 |
Age | 13 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SITE MANAGE LIMITED is an active private limited company with number 07482763. It was incorporated 13 years, 4 months, 24 days ago, on 05 January 2011. The company address is 1075 New Burlington House 1075 New Burlington House, London, NW11 0PU.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jassiane Limited
Change date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change account reference date company previous extended
Date: 08 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-03-28
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Change account reference date company previous shortened
Date: 07 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-29
New date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 18 Mar 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-30
New date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change account reference date company previous shortened
Date: 19 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: C/O Reichman Properties Plc Premier House 112 Station Road Edgware Middlesex HA8 7BJ
New address: 1075 New Burlington House Finchley Road London NW11 0PU
Change date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: Grosvenor House 1 High Street Edgware Middlesex HA8 7TA United Kingdom
Change date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Ephraim Lewis
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Simon Lewis
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Lewis
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2011-01-10
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
732 CRANBROOK ROAD,ILFORD,IG6 1HU
Number: | 09038942 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EARDLEY CRESCENT,LONDON,SW5 9JT
Number: | 11741701 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,WILTS,SN11 0BT
Number: | 04549843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 BRICKNELL PARK,ST ALBANS,AL1 5UG
Number: | 08203534 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 IRVING WALK,SWANSCOMBE,DA10 0ER
Number: | 09780784 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
145-157 ST JOHN STREET,LONDON,EC1V 4PW
Number: | 08830670 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |