- Company Overview for BENAMARA PROPERTIES LIMITED (NI029121)
- Filing history for BENAMARA PROPERTIES LIMITED (NI029121)
- People for BENAMARA PROPERTIES LIMITED (NI029121)
- Charges for BENAMARA PROPERTIES LIMITED (NI029121)
- More for BENAMARA PROPERTIES LIMITED (NI029121)
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
|
|
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
|
|
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
|
|
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 |