About

Registered Number: 04804786
Date of Incorporation: 19/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

 

Based in Tenbury Wells, Worcestershire, Shahi Homes Ltd was registered on 19 June 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Haque, Shaheda Yasmeen Shamme, Haque, Nurul, Haque, Sadeq Ahmed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Nurul 19 June 2003 - 1
HAQUE, Sadeq Ahmed 01 October 2014 17 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HAQUE, Shaheda Yasmeen Shamme 19 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH03 - Change of particulars for secretary 29 June 2020
CS01 - N/A 25 June 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 29 June 2018
PSC09 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 29 August 2017
MR01 - N/A 14 July 2017
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 July 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 July 2014
MR01 - N/A 16 October 2013
MR01 - N/A 16 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 22 July 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 May 2009
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 08 August 2006
363s - Annual Return 12 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
225 - Change of Accounting Reference Date 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2020 Outstanding

N/A

A registered charge 11 July 2017 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

Mortgage 03 March 2011 Outstanding

N/A

Mortgage 14 October 2008 Outstanding

N/A

Legal charge 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.