Advanced company searchLink opens in new window

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED

Company number NI608259

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)
21 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with updates
21 Sep 2017 PSC07 Cessation of Kevin Martin Mckay as a person with significant control on 31 January 2017
21 Sep 2017 PSC07 Cessation of David Anthony Burrows as a person with significant control on 31 January 2017
07 Sep 2017 AD01 Registered office address changed from Rushmere House 46 Cadogan Park Belfast BT9 6HH to Crobane Enterprise Park 25 Hilltown Road Newry Down BT34 2LJ on 7 September 2017
04 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 August 2017
28 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Feb 2017 MR01 Registration of charge NI6082590001, created on 31 January 2017
17 Jan 2017 AP01 Appointment of Mr John Patrick Morgan as a director on 1 January 2017
13 Jan 2017 AP01 Appointment of Mr Ivan William Walpole as a director on 1 January 2017
22 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 28 December 2015
  • GBP 4
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
14 Aug 2015 AD01 Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL to Rushmere House 46 Cadogan Park Belfast BT9 6HH on 14 August 2015
04 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
08 Oct 2014 TM01 Termination of appointment of Cathal Maneely as a director on 29 July 2014
28 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
06 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2011 NEWINC Incorporation