BENMORE PROPERTY MANAGEMENT SERVICES LIMITED
Company number NI608259
- Company Overview for BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)
- Filing history for BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)
- People for BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)
- Charges for BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)
- More for BENMORE PROPERTY MANAGEMENT SERVICES LIMITED (NI608259)
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 | PSC02 | Notification of Jeeves Hospitality Ltd as a person with significant control on 31 January 2017 | |
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
|
|
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
14 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
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
|
|
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
|
|
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 |