Advanced company searchLink opens in new window

BPL SHARE PARTICIPATION TRUSTEES LIMITED

Company number 02702189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2019 TM01 Termination of appointment of Daniel Houghton Hodson as a director on 19 February 2019
24 Apr 2019 AD01 Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 52 Lime Street London EC3M 7AF on 24 April 2019
04 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
23 Dec 2018 AA Full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Robert Arthur Wyatt Lyle as a director on 28 March 2018
05 Dec 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 AD01 Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52 Leadenhall Street London EC3A 2EB on 2 August 2017
06 Jun 2017 TM01 Termination of appointment of Anthony Athelwold Howard Palmer as a director on 1 April 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Dec 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 CH01 Director's details changed for Anthony Athelwold Howard Palmer on 1 May 2015
06 Apr 2016 CH01 Director's details changed for Robert Arthur Wyatt Lyle on 1 March 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
09 Jan 2015 AA Full accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 Apr 2014 CH01 Director's details changed for John Charles Howard Berry on 25 March 2014
09 Apr 2014 CH01 Director's details changed for Anthony Athelwold Howard Palmer on 9 August 2012
09 Apr 2014 CH03 Secretary's details changed for John Charles Howard Berry on 25 March 2014
09 Oct 2013 AA Full accounts made up to 31 March 2013