About

Registered Number: 04157002
Date of Incorporation: 08/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 51 The Lindens, Harborne, Birmingham, B32 2ER

 

Founded in 2001, Bush Commercial Properties Ltd are based in Birmingham, it has a status of "Active". The current directors of the business are listed as Sidhu, Jaswinder Kaur, Sidhu, Satnam Singh in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Jaswinder Kaur 22 February 2001 - 1
SIDHU, Satnam Singh 22 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 08 February 2016
MR01 - N/A 21 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 February 2015
MR01 - N/A 23 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 August 2012
AA01 - Change of accounting reference date 18 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 03 April 2007
RESOLUTIONS - N/A 01 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
123 - Notice of increase in nominal capital 01 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 31 March 2006
MISC - Miscellaneous document 10 March 2006
225 - Change of Accounting Reference Date 10 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 27 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 29 April 2003
395 - Particulars of a mortgage or charge 29 April 2003
395 - Particulars of a mortgage or charge 29 April 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 07 December 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
RESOLUTIONS - N/A 01 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
CERTNM - Change of name certificate 26 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Legal charge 11 February 2010 Outstanding

N/A

Legal charge 18 November 2009 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 10 November 2005 Outstanding

N/A

Legal charge 22 November 2004 Outstanding

N/A

Legal charge 08 November 2004 Outstanding

N/A

Debenture 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Debenture (floating charge) 22 April 2003 Outstanding

N/A

Legal charge 22 April 2003 Outstanding

N/A

Legal charge 22 April 2003 Outstanding

N/A

Debenture (floating charge) 03 May 2001 Outstanding

N/A

Legal charge 03 May 2001 Outstanding

N/A

Legal charge 23 March 2001 Outstanding

N/A

Debenture (floating charge) 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.