SHERIDAN KEANE REAL ESTATE INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Appointment of Mr Patrick James Ford as a director on 2024-09-01 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-18 with updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-08-18 with updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
19/04/2319 April 2023 | Change of share class name or designation |
11/04/2311 April 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Appointment of Mrs Josephine Jodie Jane Keane as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Certificate of change of name |
17/06/2117 June 2021 | Change of share class name or designation |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC3838390001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL STEPHEN KEANE / 29/08/2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
15/05/1715 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
27/07/1527 July 2015 | ADOPT ARTICLES 19/03/2015 |
20/07/1520 July 2015 | 19/03/15 STATEMENT OF CAPITAL GBP 104 |
20/07/1520 July 2015 | 19/03/15 STATEMENT OF CAPITAL GBP 104 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | DIRECTOR APPOINTED MR CATHAL KEANE |
14/11/1114 November 2011 | SECOND FILING WITH MUD 18/03/11 FOR FORM AR01 |
21/10/1121 October 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
12/09/1112 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
11/02/1111 February 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
14/09/1014 September 2010 | DIRECTOR APPOINTED MRS VICTORIA LANE SHERIDAN |
31/08/1031 August 2010 | CORPORATE SECRETARY APPOINTED WHITELAW WELLS |
31/08/1031 August 2010 | DIRECTOR APPOINTED MR STEWART GUNN SHERIDAN |
18/08/1018 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
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