BENMCN ALLIANCE (PARK FARM) LIMITED
Company number 11850723
- Company Overview for BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)
- Filing history for BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)
- People for BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)
- Charges for BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)
- More for BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)
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
|
|
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 |