About

Registered Number: 04295791
Date of Incorporation: 28/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Arboretum Park Rosehill Lodge, 75 Rosehill Street Normanton, Derby, Derbyshire, DE23 8FZ

 

Established in 2001, Sahahra are based in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 9 directors listed as Khan, Jangir, Ali, Nazim, Gregory, Nicholas Theodore, Lal, Shokat, Lewis, Christopher, Nawaz, Gulfraz, Shaikh, Mohmed Zahir, Shaikh, Ruchita, Davis, Hilary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Nazim 07 November 2001 - 1
GREGORY, Nicholas Theodore 07 November 2001 - 1
LAL, Shokat 07 November 2001 - 1
LEWIS, Christopher 12 October 2012 - 1
NAWAZ, Gulfraz 07 November 2001 - 1
SHAIKH, Mohmed Zahir 05 April 2019 - 1
SHAIKH, Ruchita 05 April 2019 - 1
DAVIS, Hilary 11 October 2006 28 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Jangir 28 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 06 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 10 July 2006
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 02 December 2002
363s - Annual Return 21 October 2002
225 - Change of Accounting Reference Date 07 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.