Advanced company searchLink opens in new window

BEDFORD HOTEL LIMITED

Company number NI616670

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)
15 Nov 2018 MR04 Satisfaction of charge NI6166700003 in full
15 Nov 2018 MR04 Satisfaction of charge NI6166700004 in full
29 Oct 2018 MR01 Registration of charge NI6166700005, created on 26 October 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 30/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 MR04 Satisfaction of charge NI6166700002 in full
06 Nov 2017 MR01 Registration of charge NI6166700003, created on 30 October 2017
06 Nov 2017 MR01 Registration of charge NI6166700004, created on 30 October 2017
21 Sep 2017 PSC07 Cessation of Tullymore House Limited as a person with significant control on 21 August 2017
21 Sep 2017 PSC02 Notification of Belfast Slg Two Limited as a person with significant control on 21 August 2017
29 Aug 2017 AUD Auditor's resignation
25 Aug 2017 MR01 Registration of charge NI6166700002, created on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Colin William Johnston as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Israel Robb as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Frank Henry Mccartan as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Norman Frazer Evans as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Paul John Hill as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Nicholas Hugh Hill as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Karen Heather Dundee as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Paul Eugene Smyth as a director on 21 August 2017
23 Aug 2017 AD01 Registered office address changed from 136 Fenaghy Road Cullybackey Ballymena County Antrim BT42 1EA to Imperial House Donegall Square East Belfast BT1 5HD on 23 August 2017
23 Aug 2017 AP01 Appointment of Mrs Katie Christine Margaret Kenwright as a director on 21 August 2017
23 Aug 2017 MR04 Satisfaction of charge NI6166700001 in full
10 Jul 2017 AA Accounts for a small company made up to 31 October 2016