Advanced company searchLink opens in new window

SITUS REALTY SERVICES LIMITED

Company number 05092358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
17 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023
28 Nov 2022 TM01 Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Mr Michael Franco on 19 July 2021
04 Aug 2021 PSC04 Change of details for Mr Michael Franco as a person with significant control on 19 July 2021
20 Apr 2021 PSC04 Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021
20 Apr 2021 CH01 Director's details changed for Mrs Lisa Williams on 1 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
11 Feb 2021 PSC05 Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
15 Nov 2019 AP01 Appointment of Mrs Lisa Williams as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Lisa Williams as a secretary on 15 November 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 CH01 Director's details changed for Ralph Louis Good Iii on 25 July 2019
30 Aug 2019 PSC01 Notification of Michael Franco as a person with significant control on 26 July 2019
30 Aug 2019 PSC07 Cessation of Steve Powel as a person with significant control on 30 June 2019
28 Jul 2019 AP01 Appointment of Mr Michael Franco as a director on 26 July 2019
25 Jul 2019 TM01 Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 34th Floor 25 Canada Square Canary Wharf London E14 5LB on 25 July 2019