BAJAR ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Mohammed Ehsaan Bajar as a director on 2025-02-25

View Document

05/03/255 March 2025 Appointment of Mr Mohammed Azam Bajar as a director on 2025-02-25

View Document

05/03/255 March 2025 Appointment of Mr Mohammed Shabaaz Bajar as a director on 2025-02-25

View Document

05/03/255 March 2025 Appointment of Mr Mohammed Bilal Bajar as a director on 2025-02-25

View Document

05/03/255 March 2025 Appointment of Mr Danyal Deen Bajar as a director on 2025-02-25

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

15/08/2415 August 2024 Resolutions

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/08/247 August 2024 Cessation of Mohammed Sharif Bajar as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Change of details for Mr. Mohammed Aslam Bajar as a person with significant control on 2024-08-06

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

28/06/2128 June 2021 Registration of charge 047190260006, created on 2021-06-22

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

30/03/2130 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. AKRAM MOHAMMED BAJAR / 26/11/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR. MOHAMMED ASLAM BAJAR / 19/06/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR. MOHAMMED SHARIF BAJAR / 19/06/2020

View Document

10/07/2010 July 2020 ADOPT ARTICLES 15/06/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

02/07/202 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 210

View Document

02/07/202 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 110

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/01/1929 January 2019 CURRSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/118 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHARIF BAJAR / 01/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHARIF BAJAR / 01/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF MOHAMMED BAJAR / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASLAM BAJAR / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKRAM MOHAMMED BAJAR / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WHITELEY LODGE WHITELY LANE SEGENSWORTH HAMPSHIRE PO15 6RW

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 COMP SELL LODGE HOTEL 25/11/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company