Advanced company searchLink opens in new window

KH (BALMORAL) DEVELOPMENTS LIMITED

Company number NI648213

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 MR01 Registration of charge NI6482130005, created on 26 February 2024
22 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 PSC05 Change of details for Benmore Octopus Healthcare Developments Limited as a person with significant control on 1 August 2022
10 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
01 Aug 2022 AD01 Registered office address changed from Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD Northern Ireland to Crobane Enterpise Park 25 Hilltown Road Newry BT34 2LJ on 1 August 2022
01 Aug 2022 CERTNM Company name changed benmore octopus healthcare developments (kh) LIMITED\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
  • RES15 ‐ Change company name resolution on 2022-07-20
  • RES15 ‐ Change company name resolution on 2022-07-20
  • RES15 ‐ Change company name resolution on 2022-07-20
29 Jul 2022 TM01 Termination of appointment of Domas Karsokas as a director on 20 July 2022
29 Jul 2022 TM01 Termination of appointment of Ashley Heath as a director on 20 July 2022
29 Jul 2022 TM01 Termination of appointment of Lyth Idris Watson as a director on 20 July 2022
29 Jul 2022 TM01 Termination of appointment of Leo William Mckenna as a director on 20 July 2022
29 Jul 2022 MR04 Satisfaction of charge NI6482130003 in full
26 Jul 2022 AP01 Appointment of Barry Thomas Connolly as a director on 20 July 2022
26 Jul 2022 AP01 Appointment of Mr John Patrick Morgan as a director on 20 July 2022
21 Jul 2022 MR01 Registration of charge NI6482130004, created on 20 July 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 AD01 Registered office address changed from , Rushmere House 46 Cadogan Park, Belfast, BT9 6HH, United Kingdom to Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD on 19 January 2021
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Stuart Christopher James Martin as a director on 30 September 2020
23 Sep 2020 AP01 Appointment of Mr Lyth Idris Watson as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Domas Karsokas as a director on 23 September 2020