-
BEDFORD HOTEL LIMITED - C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom
Company Information
- Company registration number
- NI616670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O A&L Goodbody Northern Ireland
- 42-46 Fountain Street
- Belfast
- BT1 5EF C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF UK
Management
- Managing Directors
- KENWRIGHT, Lawrence
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-07
- Age Of Company 2013-02-07 11 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Belfast Slg Two Limited
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- MOYNE SHELF COMPANY (NO. 319) LIMITED
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
BEDFORD HOTEL LIMITED Company Description
- BEDFORD HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no NI616670. Its current trading status is "live". It was registered 2013-02-07. It was previously called MOYNE SHELF COMPANY (NO. 319) LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at C/o A&l Goodbody Northern Ireland .
Get BEDFORD HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bedford Hotel Limited - C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom
- 2013-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEDFORD HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-05-24) - 2.24B(NI)
-
liquidation-order-to-deal-with-charged-property-northern-ireland (2022-07-27) - 2.28B(NI)
keyboard_arrow_right 2021
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-11-17) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-04-08) - 2.24B(NI)
-
confirmation-statement-with-updates (2021-04-26) - CS01
-
liquidation-extension-of-period-northern-ireland (2021-04-27) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-05-21) - 2.24B(NI)
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-03-31) - AA01
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
-
liquidation-appointmentt-of-administrator-northern-ireland (2020-05-01) - 2.12B(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-01) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2020-09-24) - 2.18BA(NI)
-
liquidation-administrators-proposals-northern-ireland (2020-07-09) - 2.17B(NI)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-03) - AA
-
termination-director-company-with-name-termination-date (2019-12-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-17) - MR01
-
change-account-reference-date-company-previous-extended (2019-08-28) - AA01
-
confirmation-statement-with-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
-
mortgage-satisfy-charge-full (2018-11-15) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-06) - AD01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-08-23) - MR04
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
accounts-with-accounts-type-small (2017-07-10) - AA
-
termination-director-company-with-name-termination-date (2017-08-23) - TM01
-
appoint-person-director-company-with-name-date (2017-08-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-23) - AD01
-
mortgage-satisfy-charge-full (2017-11-15) - MR04
-
auditors-resignation-company (2017-08-29) - AUD
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
resolution (2017-11-23) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2017-12-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-25) - MR01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
-
accounts-with-accounts-type-small (2016-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-07-16) - AA
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-01-23) - AA01
-
change-person-director-company-with-change-date (2014-03-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
resolution (2014-05-09) - RESOLUTIONS
-
accounts-with-accounts-type-small (2014-07-03) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-15) - AP01
-
termination-secretary-company-with-name (2013-03-15) - TM02
-
termination-director-company-with-name (2013-03-15) - TM01
-
certificate-change-of-name-company (2013-03-20) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-05-24) - MR01
-
resolution (2013-05-30) - RESOLUTIONS
-
incorporation-company (2013-02-07) - NEWINC
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
appoint-person-director-company-with-name (2013-11-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-03-15) - AD01
-
termination-director-company-with-name (2013-07-03) - TM01