BENMORE PROPERTY MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

24/05/2324 May 2023 Satisfaction of charge NI6082590003 in full

View Document

24/05/2324 May 2023 Satisfaction of charge NI6082590002 in full

View Document

24/05/2324 May 2023 Satisfaction of charge NI6082590004 in full

View Document

02/02/232 February 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

16/07/2116 July 2021 Registration of charge NI6082590004, created on 2021-07-09

View Document

09/07/219 July 2021 Registration of charge NI6082590003, created on 2021-07-09

View Document

09/07/219 July 2021 Satisfaction of charge NI6082590001 in full

View Document

09/07/219 July 2021 Registration of charge NI6082590002, created on 2021-07-09

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR WILLIAM DONNELLY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENMORE GROUP LIMITED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF DAVID ANTHONY BURROWS AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF KEVIN MARTIN MCKAY AS A PSC

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEEVES HOSPITALITY LTD

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM RUSHMERE HOUSE 46 CADOGAN PARK BELFAST BT9 6HH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6082590001

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JOHN PATRICK MORGAN

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR IVAN WILLIAM WALPOLE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/01/1626 January 2016 28/12/15 STATEMENT OF CAPITAL GBP 4

View Document

25/01/1625 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 3

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

View Document

14/08/1514 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHAL MANEELY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/10/1316 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company