Advanced company searchLink opens in new window

BENMCN ALLIANCE (PARK FARM) LIMITED

Company number 11850723

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)
23 Oct 2024 AA Accounts for a small company made up to 30 April 2024
20 May 2024 AA01 Previous accounting period extended from 28 February 2024 to 30 April 2024
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
03 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 TM01 Termination of appointment of Sarah Elizabeth Naden as a director on 26 April 2023
12 May 2023 PSC05 Change of details for Svella Estates Limited as a person with significant control on 26 April 2023
12 May 2023 PSC07 Cessation of Brooklyn Ellis Limited as a person with significant control on 26 April 2023
03 Apr 2023 AP01 Appointment of Miss Holly Loudon as a director on 3 April 2023
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Nov 2022 TM01 Termination of appointment of Lee Marks as a director on 18 November 2022
03 May 2022 CS01 Confirmation statement made on 26 February 2022 with updates
11 Feb 2022 AD01 Registered office address changed from The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 11 February 2022
21 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2022 MR01 Registration of charge 118507230004, created on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Lee Marks as a director on 8 December 2021
17 Dec 2021 PSC05 Change of details for Nmcn Plc as a person with significant control on 7 December 2021
10 Dec 2021 TM01 Termination of appointment of Stuart Gould as a director on 7 December 2021
22 Nov 2021 AP01 Appointment of Mr Stuart Gould as a director on 15 November 2021
22 Nov 2021 TM01 Termination of appointment of Alan Peter Foster as a director on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from Nunn Close the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW United Kingdom to The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU on 15 November 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2021 MR01 Registration of charge 118507230003, created on 16 April 2021
30 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates