Advanced company searchLink opens in new window

BELFAST HOSPITALITY LTD

Company number NI607825

Filter by category

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)
14 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 May 2023 AD01 Registered office address changed from 3 Bedford Square Bedford Square Belfast BT2 7EP Northern Ireland to 3 Bedford Square Belfast BT2 7EP on 16 May 2023
16 May 2023 AD01 Registered office address changed from 46 Howard Street Belfast BT1 6PG to 3 Bedford Square Bedford Square Belfast BT2 7EP on 16 May 2023
03 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
05 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
09 Oct 2019 TM01 Termination of appointment of Charlotte Mcilroy as a director on 4 October 2019
09 Oct 2019 AP01 Appointment of Mr Steven Kher as a director on 5 October 2019
28 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
08 May 2018 PSC02 Notification of Fasthosp Ltd as a person with significant control on 20 September 2017
18 Dec 2017 MR01 Registration of charge NI6078250001, created on 15 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
30 Oct 2017 CH01 Director's details changed for Miss Charlotte Smyth on 30 October 2017
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
24 Mar 2016 CERTNM Company name changed restaurant victoria LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22