SHELDONIAN ESTATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

08/10/258 October 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-07-31

View Document

17/09/2517 September 2025 NewSatisfaction of charge 052956440002 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 052956440001 in full

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2023-01-16

View Document

09/12/239 December 2023 Director's details changed for Mr Stephen Edward Hendy on 2023-12-06

View Document

08/12/238 December 2023 Director's details changed for Michael Sutton Hendy on 2023-12-06

View Document

08/12/238 December 2023 Change of details for Mr Stephen Edward Hendy as a person with significant control on 2023-12-06

View Document

19/04/2319 April 2023 Registration of charge 052956440002, created on 2023-04-06

View Document

30/01/2330 January 2023 Registered office address changed from 9 Alfred Street Plymouth Alfred Street Plymouth PL1 2RP England to 9 Alfred Street Plymouth PL1 2RP on 2023-01-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

11/01/2311 January 2023 Registration of charge 052956440001, created on 2023-01-04

View Document

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

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

05/04/225 April 2022 Cessation of Vivienne Lynne Lindley as a person with significant control on 2021-12-24

View Document

05/04/225 April 2022 Termination of appointment of Vivienne Lynne Lindley as a director on 2021-12-24

View Document

05/04/225 April 2022 Termination of appointment of Vivienne Lynne Lindley as a secretary on 2021-12-24

View Document

05/04/225 April 2022 Appointment of Mr Michael Sutton Hendy as a secretary on 2021-12-24

View Document

17/02/2217 February 2022 Registered office address changed from 47 the Rough Newick East Sussex BN8 4NS England to 9 Alfred Street Plymouth Alfred Street Plymouth PL1 2RP on 2022-02-17

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/04/2010 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 3 LATCHES WALK AXMINSTER EX13 5DQ ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY DONALD HENDY

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MRS VIVIENNE LYNNE LINDLEY

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O DB. HENDY NAMPARA SMALLRIDGE AXMINSTER E.DEVON EX13 7JH

View Document

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

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/08/1630 August 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

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

20/03/1520 March 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

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/05/1424 May 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

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HENDY / 20/07/2012

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HENDY / 10/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTTON HENDY / 10/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NAMPARA SMALLRIDGE AXMINSTER DEVON EX13 7JH

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE LYNNE LINDLEY / 10/12/2009

View Document

03/07/093 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 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