B.A.L.P.A. CUSTODIAN TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 02271086 |
Category | Private Limited Company |
Incorporated | 24 Jun 1988 |
Age | 35 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
B.A.L.P.A. CUSTODIAN TRUSTEES LIMITED is an active private limited company with number 02271086. It was incorporated 35 years, 11 months, 9 days ago, on 24 June 1988. The company address is 1 Heathrow Boulevard Bath Road 1 Heathrow Boulevard Bath Road, West Drayton, UB7 0DQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Termination secretary company with name termination date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Richard Stembridge-King
Termination date: 2022-05-24
Documents
Appoint person secretary company with name date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-24
Officer name: Mrs Ceinwyn Leigh Bannister
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: 1 Heathrow Boulevard Bath Road Sipson West Drayton UB7 0DQ
Change date: 2022-05-24
Old address: Balpa House 5 Heathrow Boulevard 278 Bath Road West Drayton Middlesex UB7 0DQ
Documents
Appoint person director company with name date
Date: 05 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alfred Kirk
Appointment date: 2021-11-04
Documents
Appoint person director company with name date
Date: 05 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dane Christian Handley
Appointment date: 2021-11-04
Documents
Termination director company with name termination date
Date: 05 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: Andrew David Lancefield
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 30 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Derrick Chalk
Termination date: 2021-05-30
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hatton
Appointment date: 2020-01-08
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr David Kirk Boys
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Dave Patrick Smith
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: David William Mabbett
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Derrick Chalk
Appointment date: 2018-11-02
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-02
Officer name: Alan Robert Evans
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Notification of a person with significant control statement
Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-07
Officer name: Mr Andrew David Lancefield
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Bartholomew Keegan
Termination date: 2015-11-07
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Mabbett
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Smith
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hogg
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Douglas
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Evans
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Smirthwaite
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Richard Stembridge-King
Documents
Termination secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Davies
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Captain Robin Bartholomew Keegan
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: Captain David Gordon Hogg
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: George Robson Douglas
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Smirthwaite
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Captain Robin Bartholomew Keegan
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Moore
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Owen
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from balpa house, 5 heathrow boulevard, 278 bath road west drayton middlesex UB7 0DQ
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: balpa house, 5 heathrow boulevard, 278 bath road west drayton middlesex UB7 0DQ
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 287
Description: Registered office changed on 02/05/07 from: 81 new road, harlington hayes middlesex UB3 5BG
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 31/08/05 from: 81 new rd harlington hayes middlesex UB3 5BG
Documents
Accounts with accounts type dormant
Date: 25 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AGNROBERT HEALTHCARE SERVICES LTD
5 BAYNHAM CLOSE,BEXLEY,DA5 1RN
Number: | 09143869 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CARDIFF ROAD,WATFORD,WD18 0DS
Number: | OC338683 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ANDOVERSFORD SECURITIES LIMITED
174 C/O S L PROPERTY CONSULTANTS LIMITED,LONDON,SW11 4ND
Number: | 01096718 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-7 ALBERT HILL STREET,MANCHESTER,M20 6RF
Number: | 06593808 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HUGHENDEN BOULEVARD,HIGH WYCOMBE,HP13 5DJ
Number: | 10731263 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11823143 |
Status: | ACTIVE |
Category: | Private Limited Company |