BENMORE TRADING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2021-06-08

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2022-06-08

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2020-10-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

21/07/2321 July 2023 Second filing of the annual return made up to 2016-06-09

View Document

22/06/2322 June 2023 Notification of Hazel Drive Company Limited as a person with significant control on 2021-09-30

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/06/2213 June 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCALLISTER

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MCHUGH

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAR PARK SERVICES LIMITED

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCALLISTER

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITA CHRISTINA MCHUGH

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/07/166 July 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual return made up to 2016-06-09 with full list of shareholders

View Document

29/06/1629 June 2016 01/10/15 STATEMENT OF CAPITAL GBP 9992

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT CO. DERRY BT45 6ED

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCALLISTER

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

31/07/1331 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT DERRY BT45 6ED NORTHERN IRELAND

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/09/1115 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MCHUGH / 09/06/2011

View Document

18/07/1118 July 2011 Annual return made up to 9 June 2010 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCHUGH / 01/06/2010

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JOSEPH MCALLISTER / 01/06/2010

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DR. MICHAEL JOSEPH MCALLISTER / 01/06/2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ASM HORWATH THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED

View Document

28/06/1128 June 2011 Annual return made up to 9 June 2009 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 9 June 2008 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0821 October 2008 CHANGE OF ARD

View Document

08/05/088 May 2008 CHANGE OF DIRS/SEC

View Document

02/11/072 November 2007 31/12/06 ANNUAL ACCTS

View Document

08/08/078 August 2007 09/06/07 ANNUAL RETURN SHUTTLE

View Document

20/06/0720 June 2007 CHANGE IN SIT REG ADD

View Document

12/06/0712 June 2007 MORTGAGE SATISFACTION

View Document

29/05/0729 May 2007 MORTGAGE SATISFACTION

View Document

15/03/0715 March 2007 CHANGE OF ARD

View Document

14/03/0714 March 2007 CHANGE OF DIRS/SEC

View Document

28/02/0728 February 2007 CHANGE IN SIT REG ADD

View Document

15/09/0615 September 2006 CHANGE OF DIRS/SEC

View Document

01/08/061 August 2006 CHANGE OF DIRS/SEC

View Document

01/08/061 August 2006 CHANGE OF DIRS/SEC

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information