About

Registered Number: 07757971
Date of Incorporation: 31/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Badshah Palace, Walsall Road, Birmingham, West Midlands, B42 1LR,

 

Having been setup in 2011, Badshah Conference & Banqueting Palace Ltd are based in Birmingham in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has 7 directors listed as Rashid, Mohammed Mamunur, Ali, Shafique, Halim, Mohammed, Hussain, Didar, Rashid, Mohammed, Rashid, Mohammed Mamunur, Wahab, Faysol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHID, Mohammed Mamunur 01 May 2019 - 1
ALI, Shafique 31 August 2011 19 April 2013 1
HALIM, Mohammed 12 May 2013 03 April 2014 1
HUSSAIN, Didar 31 August 2011 05 January 2013 1
RASHID, Mohammed 12 May 2013 12 May 2013 1
RASHID, Mohammed Mamunur 31 August 2011 12 May 2013 1
WAHAB, Faysol 11 February 2019 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 17 April 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
TM01 - Termination of appointment of director 27 February 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 09 April 2014
SH01 - Return of Allotment of shares 08 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
CERTNM - Change of name certificate 22 April 2013
TM01 - Termination of appointment of director 20 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
NEWINC - New incorporation documents 31 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.