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)
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16
23 Apr 2015 TM01 Termination of appointment of Jennifer Olivia Patricia Lindsay as a director on 27 October 2014
23 Apr 2015 CH03 Secretary's details changed for Mr Christopher Gordon on 1 October 2009
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
05 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Apr 2013 AA Accounts for a small company made up to 31 October 2012
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Mr John Connor as a director
24 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Avril Brown as a director
05 Mar 2012 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
02 Mar 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
01 Mar 2012 AAMD Amended accounts made up to 31 May 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a small company made up to 31 May 2010
01 Jun 2010 AD01 Registered office address changed from 25 Grange Valley Way Ballyclare County Antrim BT39 9AZ on 1 June 2010
13 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Avril Brown on 23 April 2010
12 May 2010 CH01 Director's details changed for Frederick Henry Saunderson on 23 April 2010
12 May 2010 CH01 Director's details changed for Jennifer Olivia Patricia Lindsay on 23 April 2010
12 May 2010 CH03 Secretary's details changed for Christopher Gordon on 23 April 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Oct 2009 TM01 Termination of appointment of Margaret Mcbride as a director