SHEILS PROPERTY PORTFOLIO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 144662700010, created on 2025-07-25

View Document

23/06/2523 June 2025 Registration of charge 144662700009, created on 2025-06-20

View Document

31/03/2531 March 2025 Director's details changed for Mr David William Sheils on 2025-03-26

View Document

31/03/2531 March 2025 Director's details changed for Mrs Emma Louise Sheils on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Sheils Holdings Limited as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from Offiss @ Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE England to Office 2, Ground Floor Lakeside Point Bridgetown Cannock Staffordshire WS11 0XE on 2025-03-26

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

15/10/2415 October 2024 Registration of charge 144662700008, created on 2024-10-09

View Document

30/09/2430 September 2024 Registration of charge 144662700007, created on 2024-09-30

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

23/08/2423 August 2024 Registration of charge 144662700006, created on 2024-08-14

View Document

23/08/2423 August 2024 Registration of charge 144662700005, created on 2024-08-14

View Document

13/08/2413 August 2024 Cessation of David William Sheils as a person with significant control on 2024-07-30

View Document

13/08/2413 August 2024 Cessation of Emma Louise Sheils as a person with significant control on 2024-07-30

View Document

13/08/2413 August 2024 Notification of Sheils Holdings Limited as a person with significant control on 2024-07-30

View Document

09/08/249 August 2024 Particulars of variation of rights attached to shares

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Resolutions

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 144662700001 in full

View Document

05/06/245 June 2024 Registration of charge 144662700004, created on 2024-06-05

View Document

05/06/245 June 2024 Registration of charge 144662700003, created on 2024-06-05

View Document

20/02/2420 February 2024 Change of details for David William Sheils as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for David William Sheils on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Emma Louise Sheils on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Emma Louise Sheils as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 12 Greenfield Road Little Sutton Ellesmere Port CH66 1PF United Kingdom to Offiss @ Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 2024-02-20

View Document

05/01/245 January 2024 Registration of charge 144662700002, created on 2024-01-04

View Document

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

View Accounts

21/11/2321 November 2023 Registration of charge 144662700001, created on 2023-11-17

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

24/07/2324 July 2023 Change of details for Emma Louise Dennis as a person with significant control on 2023-01-01

View Document

21/07/2321 July 2023 Director's details changed for Emma Louise Dennis on 2023-01-01

View Document

18/07/2318 July 2023 Change of details for Emma Louise Dennis as a person with significant control on 2023-01-01

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Registered office address changed from 1 Lyric Square London W6 0NB England to 12 Greenfield Road Little Sutton Ellesmere Port CH66 1PF on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Getground Secretary Limited as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Emma Louise Dennis as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for David William Sheils as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Emma Louise Dennis on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for David William Sheils on 2023-05-19

View Document

07/11/227 November 2022 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

07/11/227 November 2022 Incorporation

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