- Company Overview for BEDFORD HOTEL LIMITED (NI616670)
- Filing history for BEDFORD HOTEL LIMITED (NI616670)
- People for BEDFORD HOTEL LIMITED (NI616670)
- Charges for BEDFORD HOTEL LIMITED (NI616670)
- Insolvency for BEDFORD HOTEL LIMITED (NI616670)
- More for BEDFORD HOTEL LIMITED (NI616670)
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
|
|
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 |