BHARAJ PROPERTIES LIMITED

97 Woburn Road 97 Woburn Road, Bedford, MK42 7QR, England
StatusACTIVE
Company No.05987846
CategoryPrivate Limited Company
Incorporated03 Nov 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

BHARAJ PROPERTIES LIMITED is an active private limited company with number 05987846. It was incorporated 17 years, 7 months, 15 days ago, on 03 November 2006. The company address is 97 Woburn Road 97 Woburn Road, Bedford, MK42 7QR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

New address: 97 Woburn Road Kempston Bedford MK42 7QR

Old address: 78 Queens Road Watford WD17 2LA England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: 78 Queens Road Watford WD17 2LA

Change date: 2018-02-21

Old address: PO Box WD24 4JP Avin Accountants Blueprint Commercial Centre Imperial Way Waford Hertfordshire WD24 4JP England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Dec 2017

Category: Address

Type: AD02

Old address: 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT United Kingdom

New address: Avin Accountants Blueprint Commercial Imperial Way Watford Hertfordshire WD24 4JP

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Dec 2017

Category: Address

Type: AD04

New address: PO Box WD24 4JP Avin Accountants Blueprint Commercial Centre Imperial Way Waford Hertfordshire WD24 4JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 3 William House Old Saint Michaels Drive Braintree Essex CM7 2AA England

New address: PO Box WD24 4JP Avin Accountants Blueprint Commercial Centre Imperial Way Waford Hertfordshire WD24 4JP

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: 3 William House Old Saint Michaels Drive Braintree Essex CM7 2AA

Old address: 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Baldev Singh Bharaj

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baljinder Kaur Bharaj

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baldev Singh Bharaj

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Baldev Singh Bharaj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baldev Singh Bharaj

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Baljinder Kaur Bharaj

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSP CONSTRUCTION LIMITED

19 GLADSDALE DRIVE,LONDON,HA5 2PP

Number:11849912
Status:ACTIVE
Category:Private Limited Company

C.T. BUSINESS SOLUTIONS LTD.

141-142 FENCHURCH STREET,LONDON,EC3M 6BL

Number:03431640
Status:ACTIVE
Category:Private Limited Company

RD INVESCO LIMITED

15 CUCKOO HILL DRIVE,PINNER,HA5 3PG

Number:11751742
Status:ACTIVE
Category:Private Limited Company

RELIABLE BUSINESS LEADS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10997848
Status:ACTIVE
Category:Private Limited Company

ROAR HEAT LIMITED

1 BLITHEMEADOW COURT,NORWICH,NR7 8PU

Number:08067289
Status:ACTIVE
Category:Private Limited Company

THISTOTHAT LIMITED

56 HARROWDENE ROAD,BRISTOL,BS4 2JJ

Number:10480882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source