Advanced company searchLink opens in new window

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

Company number 01499027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
01 Sep 2023 AP01 Appointment of Ms Juanita Maree Draude as a director on 9 August 2023
30 Aug 2023 TM01 Termination of appointment of Gerard Paul Boyle as a director on 9 August 2023
20 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Apr 2023 AP01 Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
23 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
11 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CH01 Director's details changed for Ms Annette Stevens King on 8 April 2021
08 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
04 Dec 2019 AP01 Appointment of Ms Annette Stevens King as a director on 4 November 2019
02 Dec 2019 TM01 Termination of appointment of Guillaume Jean Daniel Herbette as a director on 15 October 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
11 Sep 2019 PSC05 Change of details for Pg Media Services Limited as a person with significant control on 20 February 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
31 Aug 2018 AP01 Appointment of Mr Gerard Paul Boyle as a director on 31 July 2018