BACHUS INNS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Satisfaction of charge NI0512610009 in full

View Document

12/08/2512 August 2025 Administrator's progress report to 2025-07-14

View Document

25/03/2525 March 2025 Notice of deemed approval of proposals

View Document

13/03/2513 March 2025 Statement of administrator's proposal

View Document

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

View Document

05/02/255 February 2025 Appointment of an administrator

View Document

15/01/2515 January 2025 Satisfaction of charge NI0512610008 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI0512610003 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI0512610007 in full

View Document

10/01/2510 January 2025 Satisfaction of charge NI0512610004 in full

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/08/246 August 2024 Current accounting period shortened from 2023-08-06 to 2023-08-05

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Registration of charge NI0512610009, created on 2024-07-05

View Document

16/07/2416 July 2024 Registration of charge NI0512610008, created on 2024-07-05

View Document

15/07/2415 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-08-01

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2022-08-01

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2022-07-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2020-07-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2021-07-31

View Document

07/05/247 May 2024 Previous accounting period shortened from 2023-08-07 to 2023-08-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Previous accounting period extended from 2022-07-28 to 2022-08-07

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Cessation of Michael Moreland as a person with significant control on 2021-07-22

View Document

22/02/2222 February 2022 Termination of appointment of Michael Moreland as a director on 2022-02-10

View Document

04/11/214 November 2021 Appointment of Mr Anthony Christodoulou as a director on 2021-11-04

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2018-07-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2019-07-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORELAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 31/07/17 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MICHAEL MORELAND

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610005

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/03/186 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

27/02/1727 February 2017 COMPANY BUSINESS 10/02/2017

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0512610006

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0512610005

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR PETER CHRISTOPHER DOLAN

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/04/1629 April 2016 ADOPT ARTICLES 13/04/2016

View Document

29/04/1629 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0512610004

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0512610003

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0512610002

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/08/1125 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DOLAN

View Document

06/07/116 July 2011 SECRETARY APPOINTED MRS ANNAMARIE KELLY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR PAUL LANGSFORD

View Document

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

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BEIRNE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE DOLAN

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED PROPERTY SERVICES (NI) LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MARK PATRICK BEIRNE

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED DOLAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, 16 NORTHLAND ROW, DUNGANNON, BT71 6AP

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS STEPHANIE ANNE DOLAN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOLAN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOLAN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN

View Document

03/06/103 June 2010 SECRETARY APPOINTED MISS STEPHANIE ANNE DOLAN

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 22/07/09 ANNUAL RETURN SHUTTLE

View Document

21/09/0921 September 2009 22/07/08 ANNUAL RETURN SHUTTLE

View Document

26/08/0826 August 2008 31/07/08 ANNUAL ACCTS

View Document

21/08/0821 August 2008 22/07/07 ANNUAL RETURN SHUTTLE

View Document

14/11/0714 November 2007 31/07/07 ANNUAL ACCTS

View Document

29/12/0629 December 2006 31/07/06 ANNUAL ACCTS

View Document

13/09/0613 September 2006 22/07/06 ANNUAL RETURN SHUTTLE

View Document

03/10/053 October 2005 31/07/05 ANNUAL ACCTS

View Document

03/10/053 October 2005 22/07/05 ANNUAL RETURN SHUTTLE

View Document

05/08/045 August 2004 CHANGE OF DIRS/SEC

View Document

22/07/0422 July 2004 ARTICLES

View Document

22/07/0422 July 2004 MEMORANDUM

View Document

22/07/0422 July 2004 DECLN COMPLNCE REG NEW CO

View Document

22/07/0422 July 2004 PARS RE DIRS/SIT REG OFF

View Document


More Company Information
Recently Viewed
  • DANBRIDGE LIMITED


  • 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