- Company Overview for SHARBA HOMES LIMITED (05354636)
- Filing history for SHARBA HOMES LIMITED (05354636)
- People for SHARBA HOMES LIMITED (05354636)
- Charges for SHARBA HOMES LIMITED (05354636)
- More for SHARBA HOMES LIMITED (05354636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 May 2018 | AD01 | Registered office address changed from Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF England to Caber Farm Caber Farm Croglin Cumbria CA4 9SF on 14 May 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Philip Duncan Andrew James as a person with significant control on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mrs Gillian Audrey James as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH03 | Secretary's details changed for Mrs Gillian Audrey James on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Philip Duncan Andrew James on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Gillian Audrey James on 15 February 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 May 2017 | AD01 | Registered office address changed from 3 York Studios Cold Ashby Road Guilsborough Northamptonshire NN6 8QP to Stanigtoft Crabtree Lane Cold Ashby Northamptonshire NN6 6EF on 23 May 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |