SHAB DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Change of details for Mrs Sybille Bernadette Jacqueline Shababi as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Mahmood Shababi as a person with significant control on 2024-10-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Miss Sarah Ruth Shababi as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN England to 44 Surrenden Crescent Brighton BN1 6WF on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033174020011

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MT THOMAS SAMAN SHABABI / 16/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH RUTH SHABABI / 01/01/2020

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SYBILLE BERNADETTE JACQUELINE SHABABI / 09/03/2020

View Document

10/03/2010 March 2020 CHANGE PERSON AS DIRECTOR

View Document

18/02/2018 February 2020 CHANGE PERSON AS DIRECTOR

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD SHABABI / 16/02/2020

View Document

25/12/1925 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM BIRCHWOOD HOUSE SHAWS LANE SOUTHWATER HORSHAM WEST SUSSEX RH13 9BX ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033174020010

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033174020009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2 COOMBE HALL PARK COOMBE HILL ROAD EAST GRINSTEAD RH19 4JJ

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/11/1522 November 2015 CORPORATE SECRETARY APPOINTED COMPANY AND PROPERTY MANAGEMENT LTD

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD SHABABI / 01/01/2011

View Document

27/03/1127 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYBILLE BERNADETTE JACQUELINE SHABABI / 01/01/2011

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM THE BARN CLAYHALL LANE COPTHORNE CRAWLEY RH10 3JE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD SHABABI / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD SHABABI / 01/04/2008

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SYBILLE SHABABI / 01/04/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE END HOUSE, DRIVE SPUR KINGSWOOD SURREY KT20 6LR

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SYBILLE SHABABI / 30/06/2007

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD SHABABI / 30/06/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: GREENACRE DEAKS LANE ANSTY WEST SUSSEX RH17 5AS

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 48 VICARAGE LANE HORLEY SURREY RH6 8BA

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 48 VICARAGE LANE HORLEY SURREY RH6 8BA

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information