About

Registered Number: 05181702
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 33 Kings Pightle, Basingstoke, Hampshire, RG24 8XX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDFORD, Melvin John 16 July 2004 - 1
BLANDFORD, Christine Dianne 01 January 2006 28 March 2006 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.