- Company Overview for BENEFACT GROUP PLC (01718196)
- Filing history for BENEFACT GROUP PLC (01718196)
- People for BENEFACT GROUP PLC (01718196)
- Charges for BENEFACT GROUP PLC (01718196)
- More for BENEFACT GROUP PLC (01718196)
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) |
---|---|---|---|
22 Feb 2021 | CH01 | Director's details changed for Mr Angus Christian Winther on 8 February 2021 | |
22 Feb 2021 | PSC05 | Change of details for Allchurches Trust Limited as a person with significant control on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ to Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 8 February 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
04 Aug 2020 | RP04AP01 | Second filing for the appointment of Sir Stephen Mark Jeffrey Lamport as a director | |
02 Jul 2020 | TM01 | Termination of appointment of Christine Louise Wilson as a director on 18 June 2020 | |
19 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Apr 2020 | AP01 |
Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 23 February 2020
|
|
08 Jan 2020 | AP01 | Appointment of Mr Neil Patrick Maidment as a director on 6 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Timothy Joseph Carroll as a director on 31 December 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Denise Patricia Cockrem as a director on 6 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
23 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Apr 2019 | AP01 | Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 19 March 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Angus Christian Winther as a director on 19 March 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of John Francis Hylands as a director on 19 March 2019 | |
07 Sep 2018 | TM01 | Termination of appointment of Ian George Campbell as a director on 31 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Denise Pamela Wilson as a director on 21 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
12 Jul 2018 | TM01 | Termination of appointment of Anthony Piers Latham as a director on 14 June 2018 | |
09 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Mr Chris Moulder as a director on 27 September 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
16 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Andrew Mcintyre as a director on 4 April 2017 |