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