About

Registered Number: 04645785
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 68 Stanhope Street, Highgate, Birmingham, West Midlands, B12 0XB,

 

Founded in 2003, Bosnian Cultural Centre - Midlands have registered office in Birmingham, West Midlands, it has a status of "Active". The companies directors are listed as Halilovic, Sabahudin, Mekic, Himzo, Viteskic, Zaim, Bazdarevic, Muamer, Bektic, Bekir, Mekic, Himzo, Solakovic, Mehemed, Bijedic, Sead, Hadzovic, Zamir, Kahriman, Abid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VITESKIC, Zaim 17 January 2005 - 1
BIJEDIC, Sead 23 January 2003 20 March 2004 1
HADZOVIC, Zamir 13 November 2007 11 February 2009 1
KAHRIMAN, Abid 01 July 2004 17 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HALILOVIC, Sabahudin 04 February 2019 - 1
MEKIC, Himzo 15 October 2011 - 1
BAZDAREVIC, Muamer 19 February 2009 15 October 2011 1
BEKTIC, Bekir 23 January 2003 09 January 2004 1
MEKIC, Himzo 09 January 2004 06 January 2006 1
SOLAKOVIC, Mehemed 06 January 2006 19 February 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 June 2019
AP03 - Appointment of secretary 15 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 30 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.