BINEVENAGH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
20/10/2320 October 2023 | Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 2023-10-20 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
16/06/2116 June 2021 | Total exemption full accounts made up to 2020-07-31 |
03/07/153 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
28/07/1428 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
11/09/1211 September 2012 | 31/07/12 TOTAL EXEMPTION FULL |
17/07/1217 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/07/116 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR JOHN CHARLES MCGINNIS |
09/07/109 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
06/07/106 July 2010 | APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE |
06/07/106 July 2010 | SECRETARY APPOINTED PATRICIA BRADY |
18/09/0918 September 2009 | UPDATED MEM AND ARTS |
18/09/0918 September 2009 | CHANGE OF DIRS/SEC |
18/09/0918 September 2009 | CHANGE OF DIRS/SEC |
18/09/0918 September 2009 | CHANGE OF DIRS/SEC |
18/09/0918 September 2009 | CHANGE IN SIT REG ADD |
18/09/0918 September 2009 | SPECIAL/EXTRA RESOLUTION |
18/09/0918 September 2009 | SPECIAL/EXTRA RESOLUTION |
07/09/097 September 2009 | RESOLUTION TO CHANGE NAME |
07/09/097 September 2009 | CERT CHANGE |
03/07/093 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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