SHERE KHAN RESTAURANTS LIMITED

03698110
BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 14 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 12 Buy now
24 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 12 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 11 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 11 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 12 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 10 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 11 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
13 Oct 2014 accounts Annual Accounts 10 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 12 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 10 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Annual Accounts 10 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 13 Buy now
01 Sep 2010 officers Termination of appointment of director (Atique Awan) 2 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Rafique Ahmed Awan) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Atique Ahmad Awan) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Nighat Banu Awan) 2 Buy now
01 Apr 2009 accounts Annual Accounts 14 Buy now
17 Mar 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 14 Buy now
16 May 2008 annual-return Return made up to 20/01/08; full list of members 4 Buy now
07 Jun 2007 accounts Annual Accounts 15 Buy now
11 May 2007 annual-return Return made up to 20/01/07; full list of members 7 Buy now
01 Sep 2006 accounts Annual Accounts 13 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
17 Feb 2006 annual-return Return made up to 20/01/06; full list of members 7 Buy now
20 May 2005 officers Director's particulars changed 1 Buy now
09 Mar 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 13 Buy now
09 Feb 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 18 Buy now
25 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2003 annual-return Return made up to 20/01/03; full list of members 7 Buy now
16 Jan 2003 officers New director appointed 2 Buy now
12 Nov 2002 accounts Annual Accounts 18 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
07 Aug 2002 officers Secretary's particulars changed 1 Buy now
03 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
28 Feb 2002 annual-return Return made up to 20/01/02; full list of members 7 Buy now
23 Jan 2002 accounts Annual Accounts 11 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: ifco centre 52 wilmslow road, rusholme, manchester, M14 5TQ 1 Buy now
15 Mar 2001 annual-return Return made up to 20/01/01; full list of members 8 Buy now
23 Jan 2001 accounts Annual Accounts 10 Buy now
25 Apr 2000 annual-return Return made up to 20/01/00; full list of members 7 Buy now
16 Apr 2000 capital Ad 21/01/99--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
20 Mar 2000 accounts Accounting reference date extended from 31/01/00 to 30/04/00 1 Buy now
23 Feb 1999 officers New director appointed 2 Buy now
23 Feb 1999 officers New director appointed 2 Buy now
11 Feb 1999 officers Secretary resigned 1 Buy now
11 Feb 1999 officers Director resigned 1 Buy now
11 Feb 1999 officers New secretary appointed 2 Buy now
11 Feb 1999 officers New director appointed 2 Buy now
11 Feb 1999 address Registered office changed on 11/02/99 from: the britannia suite, international house 82 - 86, deansgate manchester, M3 2ER 1 Buy now
20 Jan 1999 incorporation Incorporation Company 10 Buy now