Advanced company searchLink opens in new window

BENAVON COURT MANAGEMENT NO. 1 LIMITED

Company number NI026562

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)
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
08 Mar 2024 AA Micro company accounts made up to 31 October 2023
02 Jan 2024 AP01 Appointment of Mrs Ingrid Gillian Mccormack as a director on 2 January 2024
29 Nov 2023 AP01 Appointment of Mrs Elizabeth Marion Watt as a director on 21 November 2023
29 Nov 2023 TM01 Termination of appointment of Frederick Henry Saunderson as a director on 21 November 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 October 2022
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 AD01 Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 1 December 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 October 2019
02 May 2019 AA Micro company accounts made up to 31 October 2018
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
17 May 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017
08 Dec 2016 AD01 Registered office address changed from C/O Gateway Ni Property & Est Man Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16
02 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015