About

Registered Number: 03675516
Date of Incorporation: 27/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Cobalt Square 83 Hagley Road, Edgbaston, Birmingham, B16 8QG,

 

The Birmingham Legal Partnership Ltd was founded on 27 November 1998 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Shabir, Mohammed, Siddiqi, Noor Ul Aqtab, Virk, Gursharanjit, Rink, Christopher Brunon, Rahaman-rahim, Bibi Rafina, Siddiqi, Noor-ul-aqtab, Tabassum, Saira at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHABIR, Mohammed 31 October 2007 - 1
SIDDIQI, Noor Ul Aqtab 09 February 2011 - 1
VIRK, Gursharanjit 26 March 2004 - 1
RAHAMAN-RAHIM, Bibi Rafina 27 November 1998 26 March 2004 1
SIDDIQI, Noor-Ul-Aqtab 27 November 1998 31 October 2007 1
TABASSUM, Saira 06 September 2004 13 June 2007 1
Secretary Name Appointed Resigned Total Appointments
RINK, Christopher Brunon 27 November 1998 26 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2019
CS01 - N/A 11 December 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AD01 - Change of registered office address 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 01 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
CERTNM - Change of name certificate 10 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.