SHELL ISLAND ESTATES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Receiver's abstract of receipts and payments to 2025-03-04

View Document

16/04/2516 April 2025 Receiver's abstract of receipts and payments to 2025-03-04

View Document

16/04/2516 April 2025 Receiver's abstract of receipts and payments to 2025-03-04

View Document

16/04/2516 April 2025 Receiver's abstract of receipts and payments to 2025-03-04

View Document

15/10/2415 October 2024 Receiver's abstract of receipts and payments to 2024-09-04

View Document

15/10/2415 October 2024 Receiver's abstract of receipts and payments to 2024-09-04

View Document

15/10/2415 October 2024 Receiver's abstract of receipts and payments to 2024-09-04

View Document

15/10/2415 October 2024 Receiver's abstract of receipts and payments to 2024-09-04

View Document

18/09/2318 September 2023 Appointment of receiver or manager

View Document

18/09/2318 September 2023 Appointment of receiver or manager

View Document

18/09/2318 September 2023 Appointment of receiver or manager

View Document

18/09/2318 September 2023 Appointment of receiver or manager

View Document

15/03/2315 March 2023 Amended micro company accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RICKERBY / 12/11/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARL RICKBERY

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICKERBY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 1ST FLOOR SHENSTONE RAILWAY STATION SHENSTONE ROAD SHENSTONE STAFFORDSHIRE WS14 0NW

View Document

30/05/1430 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PAUL RICKBERY / 23/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 86A WHITE HOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HD

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 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