BENMCN ALLIANCE (PARK FARM) LIMITED
Status | ACTIVE |
Company No. | 11850723 |
Category | Private Limited Company |
Incorporated | 27 Feb 2019 |
Age | 5 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
11 THE SHAMBLES,WETHERBY,LS22 6NG
Number: | 09404855 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TERRINGTON COURT,YORK,YO32 5PA
Number: | 06387214 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORTHGATE,CHICHESTER,PO19 1BE
Number: | 08060673 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 FOREST ROAD,LISS FOREST,GU33 7BP
Number: | 03966733 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 08238177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 27 A,LONDON,SE8 3GG
Number: | 07958987 |
Status: | ACTIVE |
Category: | Private Limited Company |