Advanced company searchLink opens in new window

BACHUS INNS LIMITED

Company number NI051261

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)
28 Apr 2016 MR01 Registration of charge NI0512610003, created on 15 April 2016
16 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
07 Feb 2014 MR01 Registration of charge NI0512610002, created on 23 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from , C/O C/O Revoco, Unit 9a Linen Green, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland on 27 June 2012
07 Jun 2012 AA Accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
24 Aug 2011 AR01 Annual return made up to 22 July 2010 with full list of shareholders
06 Jul 2011 AP01 Appointment of Mr Paul Langsford as a director
06 Jul 2011 AD01 Registered office address changed from , Room 32/33 Scottish Mutual Building, 16 Donegall Square South, Belfast, Antrim, BT1 5JG, Northern Ireland on 6 July 2011
06 Jul 2011 TM01 Termination of appointment of Mark Beirne as a director
06 Jul 2011 TM01 Termination of appointment of Stephanie Dolan as a director
06 Jul 2011 AP03 Appointment of Mrs Annamarie Kelly as a secretary
06 Jul 2011 TM02 Termination of appointment of Stephanie Dolan as a secretary
12 May 2011 CERTNM Company name changed property services (NI) LIMITED\certificate issued on 12/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-02
12 May 2011 AP01 Appointment of Mr Mark Patrick Beirne as a director