About

Registered Number: 01603631
Date of Incorporation: 11/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Queens Drive, Nottingham, NG2 3AY

 

Bslp Ltd was founded on 11 December 1981 and has its registered office in the United Kingdom, it's status is listed as "Active". Bslp Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Garfiled Marc 22 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 November 2010
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 01 May 2001
363a - Annual Return 25 January 2001
363(353) - N/A 25 January 2001
AA - Annual Accounts 07 March 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 01 May 1999
363a - Annual Return 13 January 1999
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
CERTNM - Change of name certificate 09 August 1996
AA - Annual Accounts 04 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 1996
363s - Annual Return 08 March 1996
288 - N/A 09 August 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 11 January 1993
395 - Particulars of a mortgage or charge 10 September 1992
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 20 January 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 21 February 1989
288 - N/A 20 January 1989
RESOLUTIONS - N/A 11 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
288 - N/A 22 September 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 19 October 1987
288 - N/A 09 September 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 1992 Fully Satisfied

N/A

Collateral debenture 21 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.