Advanced company searchLink opens in new window

BENAMARA PROPERTIES LIMITED

Company number NI029121

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)
29 Nov 2016 MR04 Satisfaction of charge 3 in full
29 Nov 2016 MR04 Satisfaction of charge 6 in full
29 Nov 2016 MR04 Satisfaction of charge 8 in full
29 Nov 2016 MR04 Satisfaction of charge 1 in full
09 Nov 2016 MR04 Satisfaction of charge 4 in full
09 Nov 2016 MR04 Satisfaction of charge 5 in full
03 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AP01 Appointment of Mr Stephen Hagan as a director on 21 December 2015
28 Jan 2016 AD01 Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU to 181 Templepatrick Road Doagh Ballyclare County Antrim BT39 0RA on 28 January 2016
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
13 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a small company made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 31 October 2010
02 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
02 Mar 2011 CH03 Secretary's details changed for Mr Thomas Hunter Harper on 20 December 2010
02 Mar 2011 CH01 Director's details changed for Mr Thomas Hunter Harper on 20 December 2010
02 Mar 2011 CH01 Director's details changed for Mr Jamesy Andrew Hagan on 20 December 2010
02 Mar 2011 CH01 Director's details changed for Mr James Gawn Hagan on 20 December 2010
02 Mar 2011 AD01 Registered office address changed from Falconer Stewart 248-266 Upper Newtonards Road Belfast BT4 3EU on 2 March 2011