SHARBA HOMES LIMITED

Caber Farm Caber Farm, Croglin, CA4 9SF, Cumbria, United Kingdom
StatusACTIVE
Company No.05354636
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 PROPERTY 6 LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:10959725
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN BISON LIMITED

CRAIGVIEW,STONEHAVEN,AB39 3RQ

Number:SC293865
Status:ACTIVE
Category:Private Limited Company

DIMIGRA PROPERTIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07740885
Status:ACTIVE
Category:Private Limited Company

GREEN SPIRAL LTD

56 HAIG ROAD,BURY,BL8 2LE

Number:09348541
Status:ACTIVE
Category:Private Limited Company

HSX RAIL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source