About

Registered Number: 04630683
Date of Incorporation: 08/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 256 Moseley Road, Highgate, Birmingham, West Midlands, B12 0BS

 

Founded in 2003, Bhat Singh Sabha (Highgate) are based in West Midlands, it has a status of "Active". There are 14 directors listed as Gola, Vijay Punjab Singh, Singh, Jindur, Singh, Mahindarpal, Singh, Manjeet, Singh, Mukhtiar, Singh, Sukhchain, Singh, Sahinder, Singh, Shivnabh, Sangat, Gurjit Singh, Singh, Ajaib, Singh, Balwinder, Singh, Gurcharan, Singh, Rashpal, Singh, Shamsher for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jindur 01 October 2009 - 1
SINGH, Mahindarpal 17 July 2005 - 1
SINGH, Manjeet 05 June 2013 - 1
SINGH, Mukhtiar 05 June 2013 - 1
SINGH, Sukhchain 08 January 2003 - 1
SANGAT, Gurjit Singh 31 January 2018 18 December 2019 1
SINGH, Ajaib 05 June 2013 22 May 2014 1
SINGH, Balwinder 02 April 2014 22 April 2014 1
SINGH, Gurcharan 08 January 2003 01 October 2015 1
SINGH, Rashpal 17 July 2005 14 February 2016 1
SINGH, Shamsher 17 July 2005 16 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GOLA, Vijay Punjab Singh 05 June 2013 - 1
SINGH, Sahinder 01 April 2009 20 January 2010 1
SINGH, Shivnabh 08 January 2003 15 March 2009 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 20 January 2020
MR01 - N/A 08 March 2019
RESOLUTIONS - N/A 12 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 31 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 06 February 2016
TM01 - Termination of appointment of director 06 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 May 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
RESOLUTIONS - N/A 22 October 2003
MEM/ARTS - N/A 22 October 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Mortgage 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.