SHELDON PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Sub-division of shares on 2024-09-20

View Document

03/09/243 September 2024 Change of details for Mr George Richard Sheldon as a person with significant control on 2023-08-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Satisfaction of charge 051107870018 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 051107870017 in full

View Document

07/11/237 November 2023 Satisfaction of charge 051107870006 in full

View Document

07/11/237 November 2023 Satisfaction of charge 051107870007 in full

View Document

07/11/237 November 2023 Registration of charge 051107870020, created on 2023-11-02

View Document

07/11/237 November 2023 Satisfaction of charge 051107870008 in full

View Document

03/11/233 November 2023 Registration of charge 051107870019, created on 2023-11-02

View Document

17/08/2317 August 2023 Termination of appointment of Patricia Ann Sheldon as a secretary on 2023-08-07

View Document

17/08/2317 August 2023 Termination of appointment of Patricia Ann Sheldon as a director on 2023-08-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Cessation of Patricia Ann Sheldon as a person with significant control on 2023-08-07

View Document

07/03/237 March 2023 Appointment of Mr Ryan Paul Crawford-Sheldon as a director on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Appointment of Ms Carrie-Anne Lewis as a director on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Paul Richard Sheldon as a director on 2023-03-07

View Document

14/02/2314 February 2023 Registration of charge 051107870018, created on 2023-02-03

View Document

14/02/2314 February 2023 Registration of charge 051107870017, created on 2023-02-03

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870013

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870014

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870012

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870011

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870009

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051107870010

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051107870005

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051107870007

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051107870008

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051107870006

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR PAUL RICHARD SHELDON

View Document

20/04/1720 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 98

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051107870005

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SHELDON / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD SHELDON / 01/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

23/04/0423 April 2004 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