About

Registered Number: 04045849
Date of Incorporation: 02/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

 

Bdp Aesop Trustees Ltd was established in 2000. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, David Charles 30 June 2012 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Heather Olwyn 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 17 July 2017
AA01 - Change of accounting reference date 16 June 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 09 January 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363a - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 13 November 2003
363a - Annual Return 03 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
AA - Annual Accounts 24 October 2002
363a - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 17 January 2002
363a - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
225 - Change of Accounting Reference Date 10 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
RESOLUTIONS - N/A 14 December 2000
MEM/ARTS - N/A 14 December 2000
CERTNM - Change of name certificate 05 December 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.