D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Company number 01499027
- Company Overview for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027)
- Filing history for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027)
- People for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027)
- More for D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED (01499027)
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) |
---|---|---|---|
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 | |
24 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jun 2012 | AP03 | Appointment of Raj Basran as a secretary | |
24 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
24 Oct 2011 | AD04 | Register(s) moved to registered office address | |
27 Jun 2011 | TM01 | Termination of appointment of Terry Willis as a director | |
13 May 2011 | AP03 | Appointment of Ms Gillian Walls Eckley as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Robert Davis as a secretary | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Nov 2010 | AP03 | Appointment of Robert Davis as a secretary | |
04 Nov 2010 | TM02 | Termination of appointment of Minna Gonzalez-Gomez as a secretary | |
19 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
19 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2010 | AD02 | Register inspection address has been changed | |
19 Oct 2010 | CH01 | Director's details changed for Terry Willis on 1 October 2009 | |
19 Oct 2010 | CH03 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Michel Karam on 1 October 2009 | |
18 Oct 2010 | CH01 | Director's details changed for Timothy Joseph Patrick Armes on 1 October 2009 |