-
BEDFORD HOTEL LIMITED - C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI616670
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 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
- Geschäftsführung
- KENWRIGHT, Lawrence
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.02.2013
- Alter der Firma 2013-02-07 11 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Belfast Slg Two Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- MOYNE SHELF COMPANY (NO. 319) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-06-30
- Letzte Einreichung: 2018-03-31
- Jahresmeldung
- Fälligkeit: 2022-02-14
- Letzte Einreichung: 2021-01-31
-
BEDFORD HOTEL LIMITED Firmenbeschreibung
- BEDFORD HOTEL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI616670. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.02.2013 registriert. BEDFORD HOTEL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MOYNE SHELF COMPANY (NO. 319) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2018 hinterlegt.Die Firma kann schriftlich über C/o A&l Goodbody Northern Ireland erreicht werden.
Jetzt sichern BEDFORD HOTEL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bedford Hotel Limited - C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF, Grossbritannien
- 2013-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BEDFORD HOTEL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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