Advanced company searchLink opens in new window

BINIAN PROPERTIES LIMITED

Company number NI066684

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)
13 Dec 2012 TM01 Termination of appointment of Stephen Russell as a director
16 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
12 Nov 2012 LQ01 Notice of appointment of receiver or manager
01 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 40
01 Nov 2012 AD02 Register inspection address has been changed from 5a Circular Road West Cultra Holywood Down BT18 0AT Northern Ireland
01 Nov 2012 TM02 Termination of appointment of James Walmsley as a secretary
05 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
19 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
14 Dec 2010 TM01 Termination of appointment of James Walmsey as a director
14 Dec 2010 AD01 Registered office address changed from 5a Circular Road West Cultra Holywood Co Down BT18 0AT on 14 December 2010
28 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
10 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
09 Sep 2010 TM01 Termination of appointment of George Douglas as a director
22 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for James Desmond Walmsey on 17 October 2009
21 Jan 2010 CH01 Director's details changed for Stephen Thomas Russell on 17 October 2009
21 Jan 2010 CH03 Secretary's details changed for James Desmond Walmsley on 17 October 2009
21 Jan 2010 CH01 Director's details changed for George Davidson Douglas on 17 October 2009
17 Sep 2009 AC(NI) 31/12/08 annual accts
26 Jul 2009 233(NI) Change of ARD
13 Nov 2008 371S(NI) 17/10/08 annual return shuttle
22 Feb 2008 402R(NI) Particulars of a mortgage charge
30 Jan 2008 402(NI) Pars re mortage