SHEEDY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Registration of charge 046767260023, created on 2024-11-15

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

18/07/2418 July 2024 Satisfaction of charge 8 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 7 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 5 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 6 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Notification of Kieran Michael Sheedy as a person with significant control on 2017-10-10

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Registration of charge 046767260022, created on 2023-02-03

View Document

06/02/236 February 2023 Registration of charge 046767260021, created on 2023-02-03

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

27/11/2227 November 2022 Termination of appointment of Rita Ann Sheedy as a director on 2022-11-25

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Registration of charge 046767260020, created on 2022-09-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MS ANNE CLARE SHEEDY / 04/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CLARE SHEEDY / 04/10/2019

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE CLARE SHEEDY / 04/10/2019

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046767260019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260018

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260016

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260015

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260011

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260013

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260012

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046767260014

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046767260010

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046767260009

View Document

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE CLARE SHEEDY / 24/02/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY KIERAN SHEEDY

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MS ANNE CLARE SHEEDY

View Document

14/03/1414 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE SHEEDY / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 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