Shachris Ltd was registered on 16 July 2004 and are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Blandford, Melvin John, Blandford, Christine Dianne at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANDFORD, Melvin John | 16 July 2004 | - | 1 |
BLANDFORD, Christine Dianne | 01 January 2006 | 28 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 08 October 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 14 March 2016 | |
SH01 - Return of Allotment of shares | 08 February 2016 | |
SH01 - Return of Allotment of shares | 08 February 2016 | |
SH01 - Return of Allotment of shares | 08 February 2016 | |
SH01 - Return of Allotment of shares | 08 February 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AD01 - Change of registered office address | 22 February 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 19 July 2011 | |
TM02 - Termination of appointment of secretary | 19 July 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AAMD - Amended Accounts | 10 May 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 18 July 2008 | |
353 - Register of members | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
AA - Annual Accounts | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
363s - Annual Return | 11 April 2008 | |
363s - Annual Return | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
287 - Change in situation or address of Registered Office | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 December 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 19 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
363s - Annual Return | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2004 | |
287 - Change in situation or address of Registered Office | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
NEWINC - New incorporation documents | 16 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 30 May 2008 | Outstanding |
N/A |
Legal charge | 14 December 2007 | Outstanding |
N/A |
Mortgage | 22 June 2007 | Outstanding |
N/A |
Legal charge | 25 May 2007 | Outstanding |
N/A |
Mortgage deed | 21 May 2007 | Outstanding |
N/A |
Legal charge | 13 March 2007 | Outstanding |
N/A |
Legal charge | 21 December 2006 | Outstanding |
N/A |
Mortgage deed | 16 August 2006 | Outstanding |
N/A |
Mortgage deed | 27 April 2006 | Outstanding |
N/A |
Legal charge | 13 April 2006 | Fully Satisfied |
N/A |
Legal charge | 27 February 2006 | Fully Satisfied |
N/A |
Legal charge | 24 June 2005 | Outstanding |
N/A |
Legal charge | 04 March 2005 | Fully Satisfied |
N/A |
Debenture | 04 February 2005 | Partially Satisfied |
N/A |