BENMCN ALLIANCE (PARK FARM) LIMITED

Fifteen Montgomery Way Fifteen Montgomery Way, Carlisle, CA1 2RW, United Kingdom
StatusACTIVE
Company No.11850723
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

BENMCN ALLIANCE (PARK FARM) LIMITED is an active private limited company with number 11850723. It was incorporated 5 years, 3 months, 3 days ago, on 27 February 2019. The company address is Fifteen Montgomery Way Fifteen Montgomery Way, Carlisle, CA1 2RW, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 20 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Sarah Elizabeth Naden

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-26

Psc name: Svella Estates Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brooklyn Ellis Limited

Cessation date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Loudon

Appointment date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Lee Marks

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-11

New address: Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

Old address: The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 118507230004

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Lee Marks

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-07

Psc name: Nmcn Plc

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gould

Termination date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gould

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Alan Peter Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU

Change date: 2021-11-15

Old address: Nunn Close the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW United Kingdom

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118507230003

Charge creation date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Nicholas Michael Banks

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Alan Peter Foster

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Banks

Appointment date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Homer

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adam Taylor

Termination date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Homer

Appointment date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118507230002

Charge creation date: 2019-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118507230001

Charge creation date: 2019-04-18

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2019-04-18

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELWIGHT LIMITED

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:09404855
Status:ACTIVE
Category:Private Limited Company

GREENHILLS IT LTD

14 TERRINGTON COURT,YORK,YO32 5PA

Number:06387214
Status:ACTIVE
Category:Private Limited Company

HANBURY (PM) LIMITED

17 NORTHGATE,CHICHESTER,PO19 1BE

Number:08060673
Status:ACTIVE
Category:Private Limited Company

INVOKE LIMITED

108 FOREST ROAD,LISS FOREST,GU33 7BP

Number:03966733
Status:ACTIVE
Category:Private Limited Company

RAF MATHIESON LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:08238177
Status:ACTIVE
Category:Private Limited Company

SWEET MEMOIRS LIMITED

SUITE 27 A,LONDON,SE8 3GG

Number:07958987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source