About

Registered Number: 03901500
Date of Incorporation: 30/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: HEAD OFFICE, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH

 

Baig Properties Ltd was registered on 30 December 1999 and has its registered office in Dewsbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAIG, Mohammed Jamil 07 January 2000 01 April 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 30 April 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 05 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 27 February 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 01 February 2001
225 - Change of Accounting Reference Date 08 November 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2006 Outstanding

N/A

Legal charge 06 June 2003 Outstanding

N/A

Legal charge 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.