Advanced company searchLink opens in new window

BEDFORD HOTEL LIMITED

Company number NI616670

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 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Oct 2016 AP01 Appointment of Mr Paul Eugene Smyth as a director on 7 October 2016
18 Jul 2016 AA Accounts for a small company made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
16 Jul 2015 AA Accounts for a small company made up to 31 October 2014
12 Feb 2015 AP01 Appointment of Mr Israel Robb as a director on 9 February 2015
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 AP01 Appointment of Mr Colin William Johnston as a director on 9 February 2015
03 Jul 2014 AA Accounts for a small company made up to 31 October 2013
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
06 Mar 2014 CH01 Director's details changed for Mr Francis Henry Mccartan on 20 May 2013
06 Mar 2014 CH01 Director's details changed for Mr Norman Frazer Evans on 20 May 2013
06 Mar 2014 CH01 Director's details changed for Mr Frazer Evans on 20 May 2013
06 Mar 2014 CH01 Director's details changed for Mr Frank Henry Mccartan on 20 May 2013
23 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013
12 Nov 2013 AP01 Appointment of Mr Paul John Hill as a director
12 Nov 2013 AP01 Appointment of Mr Nicholas Hugh Hill as a director
03 Jul 2013 AP01 Appointment of Mr Frazer Evans as a director
03 Jul 2013 AP01 Appointment of Mr Francis Henry Mccartan as a director
03 Jul 2013 TM01 Termination of appointment of Sheelagh Hill as a director
30 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors empowered to execute guarantee; guarantee for benefit of company 17/05/2013
24 May 2013 MR01 Registration of charge 6166700001
20 Mar 2013 CERTNM Company name changed moyne shelf company (no. 319) LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
15 Mar 2013 TM01 Termination of appointment of John Kearns as a director