About

Registered Number: 03520104
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Dunedin Pentre Gwyddel, Rhoscolyn, Holyhead, Gwynedd, LL65 2NQ

 

Founded in 1998, Bago Properties Ltd has its registered office in Holyhead, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Kenyon, Carole Veronica, Kenyon, Stephanie Fiona, Kenyon, William James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Carole Veronica 11 June 2013 - 1
KENYON, Stephanie Fiona 21 April 2010 - 1
KENYON, William James 21 April 2010 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
SH08 - Notice of name or other designation of class of shares 19 February 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 28 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
SH01 - Return of Allotment of shares 21 February 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 13 October 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 11 October 2000
AA - Annual Accounts 03 October 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 07 July 1999
363s - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2000 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.