- Company Overview for BINIAN PROPERTIES LIMITED (NI066684)
- Filing history for BINIAN PROPERTIES LIMITED (NI066684)
- People for BINIAN PROPERTIES LIMITED (NI066684)
- Charges for BINIAN PROPERTIES LIMITED (NI066684)
- Insolvency for BINIAN PROPERTIES LIMITED (NI066684)
- More for BINIAN PROPERTIES LIMITED (NI066684)
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
|
|
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 |