BAJE PROPERTIES LIMITED

04129464
8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE AYLESBURY HP22 4LW

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 mortgage Registration of a charge 3 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
01 Jul 2023 mortgage Registration of a charge 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 9 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 9 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 accounts Annual Accounts 8 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Robert John Atkinson) 2 Buy now
02 Sep 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 11 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 11 Buy now
31 Dec 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 10 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
24 Aug 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 officers Change of particulars for director (Robert John Atkinson) 2 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 8A wingbury courtyard business village wingrave buckinghamshire HP22 4LW 1 Buy now
22 Jun 2009 accounts Annual Accounts 11 Buy now
28 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 11 Buy now
15 Jan 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
26 Sep 2007 accounts Annual Accounts 11 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2007 annual-return Return made up to 21/12/06; full list of members 8 Buy now
17 Oct 2006 accounts Annual Accounts 11 Buy now
06 Jan 2006 annual-return Return made up to 21/12/05; full list of members 8 Buy now
30 Aug 2005 accounts Annual Accounts 10 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
06 Sep 2004 accounts Annual Accounts 10 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW 1 Buy now
14 Jan 2004 annual-return Return made up to 21/12/03; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 10 Buy now
14 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 annual-return Return made up to 21/12/02; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 10 Buy now
04 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: c/o numberwork uk LIMITED 70 upper wingbury courtyard wingrave buckinghamshire HP22 4LW 1 Buy now
08 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2001 officers New secretary appointed 2 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
10 Jan 2001 capital Ad 21/12/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers Secretary resigned 1 Buy now
21 Dec 2000 incorporation Incorporation Company 17 Buy now