Advanced company searchLink opens in new window

THE SCORES HOSPITALITY LIMITED

Company number NI668943

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)
24 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company document/transactions 27/10/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2023 MR01 Registration of charge NI6689430006, created on 8 November 2023
09 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 MR01 Registration of charge NI6689430005, created on 6 November 2023
02 Nov 2023 AA Accounts for a small company made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
03 Apr 2023 PSC05 Change of details for The Scores Holding Llp as a person with significant control on 31 March 2023
03 Apr 2023 AD01 Registered office address changed from 2 Downshire Road Holywood Down BT18 9LU United Kingdom to Victoria House Gloucester Street Belfast BT1 4LS on 3 April 2023
03 Apr 2023 TM01 Termination of appointment of Bernard Joseph Eastwood as a director on 31 March 2023
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
29 Mar 2022 MR01 Registration of charge NI6689430004, created on 24 March 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2021 MR01 Registration of charge NI6689430003, created on 11 June 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
03 Jun 2021 MR01 Registration of charge NI6689430002, created on 2 June 2021
03 Jun 2021 MR01 Registration of charge NI6689430001, created on 2 June 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
21 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
10 Feb 2021 AP01 Appointment of Mr Jonathan Harrison Harper as a director on 10 February 2021
04 Feb 2021 PSC07 Cessation of Placemaker Group Limited as a person with significant control on 4 February 2021
04 Feb 2021 PSC02 Notification of The Scores Holding Llp as a person with significant control on 4 February 2021
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
15 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted