DE BEAUVOIR BLOCK: Filings
Overview
| Company Name | DE BEAUVOIR BLOCK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 09902931 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DE BEAUVOIR BLOCK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cathryn Grace Vanderspar as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony Lionel Brockbank as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Registration of charge 099029310002, created on Apr 04, 2025 | 40 pages | MR01 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Englefield Estate Office Englefield Theale Reading Berkshire RG7 5DU to The Estate Office Englefield Estate Yard the Street Englefield, Reading Berkshire RG7 5ES on Oct 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 099029310001 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Henry Ronald Benyon as a director on May 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Mark Fletcher Jopling as a director on May 14, 2021 | 2 pages | AP01 | ||
Cessation of Richard Henry Ronald Benyon as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Anthony Lionel Brockbank as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Englefield Estate Trust Corporation Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Robin Shedden Broadhurst as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Registration of charge 099029310001, created on Mar 02, 2021 | 22 pages | MR01 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Notification of Anthony Lionel Brockbank as a person with significant control on Nov 29, 2019 | 2 pages | PSC01 | ||
Cessation of Patrick William Mcgrath as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Patrick William Mcgrath as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Lionel Brockbank on Dec 04, 2015 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0