BACHUS INNS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/08/2519 August 2025 | Satisfaction of charge NI0512610009 in full | 
| 12/08/2512 August 2025 | Administrator's progress report to 2025-07-14 | 
| 25/03/2525 March 2025 | Notice of deemed approval of proposals | 
| 13/03/2513 March 2025 | Statement of administrator's proposal | 
| 12/02/2512 February 2025 | Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland to C/O Frp Advisory Trading Limited, Eagle Star House 5-7 Upper Queen Street Belfast Northern Ireland BT1 6FB on 2025-02-12 | 
| 05/02/255 February 2025 | Appointment of an administrator | 
| 15/01/2515 January 2025 | Satisfaction of charge NI0512610008 in full | 
| 10/01/2510 January 2025 | Satisfaction of charge NI0512610003 in full | 
| 10/01/2510 January 2025 | Satisfaction of charge NI0512610007 in full | 
| 10/01/2510 January 2025 | Satisfaction of charge NI0512610004 in full | 
| 06/12/246 December 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 06/08/246 August 2024 | Current accounting period shortened from 2023-08-06 to 2023-08-05 | 
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates | 
| 17/07/2417 July 2024 | Registration of charge NI0512610009, created on 2024-07-05 | 
| 16/07/2416 July 2024 | Registration of charge NI0512610008, created on 2024-07-05 | 
| 15/07/2415 July 2024 | Second filing of a statement of capital following an allotment of shares on 2022-08-01 | 
| 28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2022-08-01 | 
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2022-07-31 | 
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2020-07-31 | 
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2021-07-31 | 
| 07/05/247 May 2024 | Previous accounting period shortened from 2023-08-07 to 2023-08-06 | 
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-22 with updates | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 25/07/2325 July 2023 | Previous accounting period extended from 2022-07-28 to 2022-08-07 | 
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-29 to 2022-07-28 | 
| 29/11/2229 November 2022 | Confirmation statement made on 2022-07-22 with no updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 22/02/2222 February 2022 | Cessation of Michael Moreland as a person with significant control on 2021-07-22 | 
| 22/02/2222 February 2022 | Termination of appointment of Michael Moreland as a director on 2022-02-10 | 
| 04/11/214 November 2021 | Appointment of Mr Anthony Christodoulou as a director on 2021-11-04 | 
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued | 
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued | 
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2018-07-31 | 
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2019-07-31 | 
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-22 with no updates | 
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) | 
| 12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORELAND | 
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 02/07/192 July 2019 | FIRST GAZETTE | 
| 02/07/192 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 28/02/1928 February 2019 | 31/07/17 UNAUDITED ABRIDGED | 
| 21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD | 
| 19/12/1819 December 2018 | DIRECTOR APPOINTED MR MICHAEL MORELAND | 
| 05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN | 
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES | 
| 15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610005 | 
| 15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610002 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) | 
| 25/07/1825 July 2018 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | 
| 06/03/186 March 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 27/02/1827 February 2018 | FIRST GAZETTE | 
| 27/02/1727 February 2017 | COMPANY BUSINESS 10/02/2017 | 
| 20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0512610006 | 
| 30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0512610005 | 
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 06/09/166 September 2016 | DIRECTOR APPOINTED MR PETER CHRISTOPHER DOLAN | 
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 04/06/164 June 2016 | DISS40 (DISS40(SOAD)) | 
| 03/06/163 June 2016 | Annual return made up to 22 July 2015 with full list of shareholders | 
| 29/04/1629 April 2016 | ADOPT ARTICLES 13/04/2016 | 
| 29/04/1629 April 2016 | STATEMENT OF COMPANY'S OBJECTS | 
| 28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0512610004 | 
| 28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0512610003 | 
| 16/10/1516 October 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 31/07/1531 July 2015 | FIRST GAZETTE | 
| 04/12/144 December 2014 | Annual return made up to 22 July 2014 with full list of shareholders | 
| 07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0512610002 | 
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 05/12/135 December 2013 | Annual return made up to 22 July 2013 with full list of shareholders | 
| 26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) | 
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 08/10/138 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 26/07/1326 July 2013 | FIRST GAZETTE | 
| 12/11/1212 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 02/08/122 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders | 
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM, C/O C/O REVOCO, UNIT 9A LINEN GREEN, MOYGASHEL, DUNGANNON, COUNTY TYRONE, BT71 7HB, NORTHERN IRELAND | 
| 07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | 
| 25/08/1125 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders | 
| 24/08/1124 August 2011 | Annual return made up to 22 July 2010 with full list of shareholders | 
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DOLAN | 
| 06/07/116 July 2011 | SECRETARY APPOINTED MRS ANNAMARIE KELLY | 
| 06/07/116 July 2011 | DIRECTOR APPOINTED MR PAUL LANGSFORD | 
| 06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, ROOM 32/33 SCOTTISH MUTUAL BUILDING, 16 DONEGALL SQUARE SOUTH, BELFAST, ANTRIM, BT1 5JG, NORTHERN IRELAND | 
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK BEIRNE | 
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE DOLAN | 
| 12/05/1112 May 2011 | COMPANY NAME CHANGED PROPERTY SERVICES (NI) LIMITED CERTIFICATE ISSUED ON 12/05/11 | 
| 12/05/1112 May 2011 | DIRECTOR APPOINTED MR MARK PATRICK BEIRNE | 
| 26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | 
| 23/09/1023 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 23/09/1023 September 2010 | COMPANY NAME CHANGED DOLAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/10 | 
| 03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, 16 NORTHLAND ROW, DUNGANNON, BT71 6AP | 
| 04/06/104 June 2010 | DIRECTOR APPOINTED MISS STEPHANIE ANNE DOLAN | 
| 03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOLAN | 
| 03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOLAN | 
| 03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN | 
| 03/06/103 June 2010 | SECRETARY APPOINTED MISS STEPHANIE ANNE DOLAN | 
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 21/09/0921 September 2009 | 22/07/09 ANNUAL RETURN SHUTTLE | 
| 21/09/0921 September 2009 | 22/07/08 ANNUAL RETURN SHUTTLE | 
| 26/08/0826 August 2008 | 31/07/08 ANNUAL ACCTS | 
| 21/08/0821 August 2008 | 22/07/07 ANNUAL RETURN SHUTTLE | 
| 14/11/0714 November 2007 | 31/07/07 ANNUAL ACCTS | 
| 29/12/0629 December 2006 | 31/07/06 ANNUAL ACCTS | 
| 13/09/0613 September 2006 | 22/07/06 ANNUAL RETURN SHUTTLE | 
| 03/10/053 October 2005 | 31/07/05 ANNUAL ACCTS | 
| 03/10/053 October 2005 | 22/07/05 ANNUAL RETURN SHUTTLE | 
| 05/08/045 August 2004 | CHANGE OF DIRS/SEC | 
| 22/07/0422 July 2004 | ARTICLES | 
| 22/07/0422 July 2004 | MEMORANDUM | 
| 22/07/0422 July 2004 | DECLN COMPLNCE REG NEW CO | 
| 22/07/0422 July 2004 | PARS RE DIRS/SIT REG OFF | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BACHUS INNS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company