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 - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Patrick James Ford as a director on 2024-09-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-08-18 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mrs Josephine Jodie Jane Keane as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC3838390001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL STEPHEN KEANE / 29/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ADOPT ARTICLES 19/03/2015

View Document

20/07/1520 July 2015 19/03/15 STATEMENT OF CAPITAL GBP 104

View Document

20/07/1520 July 2015 19/03/15 STATEMENT OF CAPITAL GBP 104

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR CATHAL KEANE

View Document

14/11/1114 November 2011 SECOND FILING WITH MUD 18/03/11 FOR FORM AR01

View Document

21/10/1121 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS VICTORIA LANE SHERIDAN

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED WHITELAW WELLS

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR STEWART GUNN SHERIDAN

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

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