B P COLLINS TRUST CORPORATION LIMITED

20 Station Road, Gerrards Cross, SL9 8EL, Buckinghamshire, England
StatusACTIVE
Company No.06555568
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

B P COLLINS TRUST CORPORATION LIMITED is an active private limited company with number 06555568. It was incorporated 16 years, 1 month, 29 days ago, on 04 April 2008. The company address is 20 Station Road, Gerrards Cross, SL9 8EL, Buckinghamshire, England.



Company Fillings

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mrs Emma Joy Hurrell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Susan Veronica Andrews

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 13 Oct 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-10-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Mar 2022

Action Date: 04 Apr 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-04-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-10-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: B P Collins Llp

Change date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Ms Susan Veronica Andrews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Old address: 20 Station Rd, Gerrards Cross 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL

New address: 20 Station Rd, Gerrards Cross 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Adam Zachary

Change date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Mr Matthew Jason Brandis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Robert Kiely

Termination date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Clare Wood

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Hallchurch

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robert Kiely

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Christopher David Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-26

Officer name: Mr Dominic Paul Mackenzie Ibbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria May Johnson

Termination date: 2016-10-26

Documents

View document PDF

Confirmation statement

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Original description: 13/10/16 Statement of Capital gbp 250000

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Paul Derek Lowery

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria May Johnson

Appointment date: 2015-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-28

Officer name: Lorna Sansom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Williams

Appointment date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Hardy

Appointment date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stanning

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Deans

Change date: 2013-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Davidoff

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Benn

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Sansom

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Daniel Davidoff

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Derek Lowery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Adam Zachary

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pritchard

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Jason Brandis

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Northway

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mr David Ronald Pritchard

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mr Nicholas William Hallchurch

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Deans

Change date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ralph Stanning

Change date: 2010-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Ann Benn

Change date: 2010-10-13

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Northway

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Johnson

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Chalk

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ralph Stanning

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Deans

Change date: 2010-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david ralph stanning

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david ronald pritchard

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr nicholas william hallchurch

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon john deans

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter wilkinson

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed william alexander matthew chalk

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter david wilkinson

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURDEN CONSULTING LIMITED

BUILDING 2 GROUND FLOOR,GUILDFORD,GU2 8XG

Number:09101190
Status:ACTIVE
Category:Private Limited Company

CRESCER EDUCATION LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11199767
Status:ACTIVE
Category:Private Limited Company

ELGEE LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:09019727
Status:ACTIVE
Category:Private Limited Company

HELPMISSION LIMITED

RYE CLOSE FOREST ROAD,RINGWOOD,BH24 4DQ

Number:02686274
Status:ACTIVE
Category:Private Limited Company

K9 ADVENTURES AND TRAINING LTD

87A CHARNOCK DALE ROAD,SHEFFIELD,S12 3HR

Number:11232996
Status:ACTIVE
Category:Private Limited Company

LETTING SOLUTIONS (UK) LIMITED

GRANT THORNTON,LEEDS,LS1 4BN

Number:04840737
Status:LIQUIDATION
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