About

Registered Number: 02567895
Date of Incorporation: 12/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: J4 PACKAGING, Unit 3 Heath Street Industrial Estate, Abberley Street, Smethwick, West Midlands, B66 2QZ

 

Based in West Midlands, Sahota Developments (Midlands) Ltd was founded on 12 December 1990, it has a status of "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 14 December 2005
RESOLUTIONS - N/A 07 March 2005
123 - Notice of increase in nominal capital 07 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 26 November 2003
RESOLUTIONS - N/A 24 November 2003
MEM/ARTS - N/A 24 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 27 October 2002
363a - Annual Return 04 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 20 September 2000
363a - Annual Return 25 July 2000
363a - Annual Return 25 July 2000
363a - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363a - Annual Return 25 July 2000
363a - Annual Return 25 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
395 - Particulars of a mortgage or charge 29 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 07 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
395 - Particulars of a mortgage or charge 29 November 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 30 June 1993
363b - Annual Return 04 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1993
363a - Annual Return 26 November 1992
395 - Particulars of a mortgage or charge 24 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
395 - Particulars of a mortgage or charge 01 August 1991
287 - Change in situation or address of Registered Office 09 May 1991
RESOLUTIONS - N/A 22 February 1991
CERTNM - Change of name certificate 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
287 - Change in situation or address of Registered Office 22 January 1991
NEWINC - New incorporation documents 12 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2003 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Legal charge 08 April 1998 Fully Satisfied

N/A

Legal charge 22 November 1994 Fully Satisfied

N/A

Debenture 22 November 1994 Fully Satisfied

N/A

Floating charge 16 September 1991 Fully Satisfied

N/A

Charge and assignment 18 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.