BAJ PROPERTIES LIMITED

04933259
BAJ BUILDING , UNIT 1, 252 HIGH STREET HIGH STREET LANGLEY SLOUGH SL3 8HA

Documents

Documents
Date Category Description Pages
25 Nov 2024 accounts Amended Accounts 4 Buy now
30 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 3 Buy now
22 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Amended Accounts 13 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Appointment of director (Mr Kamaldip Singh Gill) 2 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 mortgage Registration of a charge 31 Buy now
10 Feb 2018 mortgage Registration of a charge 42 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 mortgage Registration of a charge 18 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Parminder Singh Gill) 2 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Parminder Singh) 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 3 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 3 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 accounts Amended Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Parminder Singh) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
27 Oct 2008 annual-return Return made up to 15/10/07; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 4 Buy now
24 Oct 2008 officers Director's change of particulars / parminder singh / 31/05/2007 2 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 7 fern lane heston middlesex TW5 0HN 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
21 Nov 2007 accounts Annual Accounts 5 Buy now
20 Dec 2006 annual-return Return made up to 15/10/06; full list of members 6 Buy now
12 Jul 2006 accounts Annual Accounts 12 Buy now
07 Mar 2006 accounts Annual Accounts 9 Buy now
19 Oct 2005 annual-return Return made up to 15/10/05; full list of members 6 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: 123 oaklands road hanwell london W7 2DT 1 Buy now
02 Jun 2005 annual-return Return made up to 15/10/04; full list of members; amend 6 Buy now
28 Oct 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2003 capital Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
30 Oct 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
15 Oct 2003 incorporation Incorporation Company 11 Buy now