BCU TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 02967619 |
Category | Private Limited Company |
Incorporated | 14 Sep 1994 |
Age | 29 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BCU TRUSTEES LIMITED is an active private limited company with number 02967619. It was incorporated 29 years, 8 months, 17 days ago, on 14 September 1994. The company address is Birmingham City University University House Birmingham City University University House, Birmingham, B5 5JU.
Company Fillings
Accounts with accounts type full
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jagrup Dhugga
Appointment date: 2023-12-05
Documents
Appoint person secretary company with name date
Date: 11 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-05
Officer name: Mr Thabiso Dube
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James O'dwyer
Termination date: 2023-11-30
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Stephenson
Termination date: 2023-12-05
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Philip Edward Plowden
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type full
Date: 10 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type full
Date: 14 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type full
Date: 24 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Stephenson
Change date: 2018-07-20
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James O’Dwyer
Appointment date: 2018-05-01
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Ms Karen Stephenson
Documents
Accounts with accounts type full
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-06
Officer name: Sally Stewart
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Philip Edward Plowden
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Upton
Termination date: 2017-08-31
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-28
Officer name: Ms Karen Stephenson
Documents
Accounts with accounts type full
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Professor Graham Upton
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Parmjit Singh
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Loynton
Termination date: 2017-03-31
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Stewart
Change date: 2015-08-14
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cliff Charles Allan
Termination date: 2017-01-13
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Stephenson
Appointment date: 2016-06-06
Documents
Appoint person secretary company with name date
Date: 15 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-06
Officer name: Ms Karen Stephenson
Documents
Termination secretary company with name termination date
Date: 15 Jun 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-05
Officer name: Christine Margaret Abbott
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Margaret Abbott
Termination date: 2016-06-05
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Loynton
Appointment date: 2015-08-01
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type full
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: John Charlton
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
Old address: Birmingham City University City North Campus Perry Barr Birmingham B42 2SU United Kingdom
Change date: 2014-09-08
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Stewart
Appointment date: 2014-08-18
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Margaret Abbott
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Penlington
Termination date: 2014-08-01
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Pocock
Documents
Accounts with accounts type full
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type full
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Clifford Allan
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tidmarsh
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type full
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Honorary Alderman John Charlton
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Professor David Harry Tidmarsh
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maxine Penlington
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Angela Jayne Pocock
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Jayne Pocock
Change date: 2010-09-14
Documents
Accounts with accounts type full
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Christine Margaret Abbott
Documents
Termination secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maxine Penlington
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard spilsbury
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed honorary alderman john charlton
Documents
Certificate change of name company
Date: 22 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uce trustees LIMITED\certificate issued on 25/04/08
Documents
Accounts with accounts type full
Date: 13 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from university of central england in birmingham franchise street perry barr birmingham B42 2SU
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Some Companies
CASTELNAU CORPORATE CONSULTING LIMITED
THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY
Number: | 08737048 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10899617 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GLEN ROAD,BALLYMENA,BT44 0RF
Number: | NI064100 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNOCKS WOOD HOUSE BURCHETTS GREEN RD,MAIDENHEAD,SL6 6QZ
Number: | 08914973 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 QUEENS WALK,SOUTH RUISLIP,HA4 0NW
Number: | 10118607 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 11795510 |
Status: | ACTIVE |
Category: | Private Limited Company |