Advanced company searchLink opens in new window

BEDFORD TAVERNS LTD

Company number NI649074

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)
28 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Mr Paul Langsford on 2 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Paul Langsford on 2 November 2021
27 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 November 2020
27 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 2 November 2019
24 Sep 2021 PSC07 Cessation of Mark Patrick Beirne as a person with significant control on 1 January 2019
24 Sep 2021 PSC02 Notification of Clover Pubs Holdings Ni Limited as a person with significant control on 1 January 2019
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 27/09/2021
15 Jul 2020 AP01 Appointment of Mr Mark Patrick Beirne as a director on 9 March 2020
12 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 27/09/2021
04 Nov 2019 PSC01 Notification of Mark Beirne as a person with significant control on 1 December 2018
04 Nov 2019 PSC07 Cessation of Colin Robert Dalley as a person with significant control on 1 December 2018
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
10 Jan 2019 AP01 Appointment of Mr Paul Langsford as a director on 3 December 2018
10 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
07 Jan 2019 SH14 Redenomination of shares. Statement of capital 30 November 2018
  • GBP 1.00
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted