SHARBA HOMES LIMITED
Status | ACTIVE |
Company No. | 05354636 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHARBA HOMES LIMITED is an active private limited company with number 05354636. It was incorporated 19 years, 3 months, 24 days ago, on 07 February 2005. The company address is Caber Farm Caber Farm, Croglin, CA4 9SF, Cumbria, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 03 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Old address: Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF England
Change date: 2018-05-14
New address: Caber Farm Caber Farm Croglin Cumbria CA4 9SF
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Duncan Andrew James
Change date: 2018-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gillian Audrey James
Change date: 2018-02-15
Documents
Change person secretary company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Audrey James
Change date: 2018-02-15
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr Philip Duncan Andrew James
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mrs Gillian Audrey James
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF
Old address: 3 York Studios Cold Ashby Road Guilsborough Northamptonshire NN6 8QP
Change date: 2017-05-23
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Legacy
Date: 16 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 16 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Old address: Stanigtoft, Crabtree Lane Cold Ashby Northamptonshire NN6 6EF
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Duncan Andrew James
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Audrey James
Change date: 2010-08-31
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Audrey James
Change date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Mrs Gillian Audrey James
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Duncan Andrew James
Change date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Certificate change of name company
Date: 27 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaba homes LIMITED\certificate issued on 27/10/05
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CAWLEY PLACE,CHICHESTER,PO19 1UZ
Number: | 10959725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGVIEW,STONEHAVEN,AB39 3RQ
Number: | SC293865 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 07740885 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HAIG ROAD,BURY,BL8 2LE
Number: | 09348541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FOSSEWAY COURT,LINCOLN,LN6 8FG
Number: | 09486319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASS WIPE BOARD COMPANY LIMITED
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 06865964 |
Status: | ACTIVE |
Category: | Private Limited Company |