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)
28 Aug 2018 AP01 Appointment of Mr Guillaume Jean Daniel Herbette as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Iain Brooksby Jacob as a director on 31 July 2018
20 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
07 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AP01 Appointment of Mr Arco Nobels as a director on 11 April 2016
18 Apr 2016 TM01 Termination of appointment of Robert Carl Johansson as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Teresa Anne O'byrne as a director on 11 April 2016
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr Iain Brooksby Jacob as a director on 16 June 2015
17 Jun 2015 AP01 Appointment of Mr Robert Carl Johansson as a director on 16 June 2015
13 Apr 2015 TM01 Termination of appointment of Michel Karam as a director on 27 March 2015
13 Apr 2015 AP01 Appointment of Ms Teresa Anne O'byrne as a director on 27 March 2015
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AD01 Registered office address changed from Warwick Building Kensington Village Avonmore Road London W1G 8HQ to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 26 September 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 TM01 Termination of appointment of Timothy Armes as a director
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary