SHELL ISLAND ESTATES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Receiver's abstract of receipts and payments to 2025-03-04 |
16/04/2516 April 2025 | Receiver's abstract of receipts and payments to 2025-03-04 |
16/04/2516 April 2025 | Receiver's abstract of receipts and payments to 2025-03-04 |
16/04/2516 April 2025 | Receiver's abstract of receipts and payments to 2025-03-04 |
15/10/2415 October 2024 | Receiver's abstract of receipts and payments to 2024-09-04 |
15/10/2415 October 2024 | Receiver's abstract of receipts and payments to 2024-09-04 |
15/10/2415 October 2024 | Receiver's abstract of receipts and payments to 2024-09-04 |
15/10/2415 October 2024 | Receiver's abstract of receipts and payments to 2024-09-04 |
18/09/2318 September 2023 | Appointment of receiver or manager |
18/09/2318 September 2023 | Appointment of receiver or manager |
18/09/2318 September 2023 | Appointment of receiver or manager |
18/09/2318 September 2023 | Appointment of receiver or manager |
15/03/2315 March 2023 | Amended micro company accounts made up to 2022-01-31 |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-01-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES RICKERBY / 12/11/2019 |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CARL RICKBERY |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICKERBY |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/05/1625 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/07/1510 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 1ST FLOOR SHENSTONE RAILWAY STATION SHENSTONE ROAD SHENSTONE STAFFORDSHIRE WS14 0NW |
30/05/1430 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/07/131 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/06/1220 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/06/116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
09/06/109 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PAUL RICKBERY / 23/05/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 86A WHITE HOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HD |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07 |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND |
07/06/067 June 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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