BURRENDALE HOTEL LIMITED
Status | ACTIVE |
Company No. | NI011591 |
Category | Private Limited Company |
Incorporated | 02 Nov 1976 |
Age | 47 years, 5 months, 28 days |
Jurisdiction | Northern Ireland |
SUMMARY
BURRENDALE HOTEL LIMITED is an active private limited company with number NI011591. It was incorporated 47 years, 5 months, 28 days ago, on 02 November 1976. The company address is Burrendale Hotel Burrendale Hotel, Newcastle, BT33 0JY, Co Down.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 29 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Maurice Murphy
Change date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Muriel Jordan
Termination date: 2022-09-26
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Skillen
Termination date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 10 Apr 2019
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-28
Psc name: Maurice Murphy
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2017-05-28
Psc name: Nicholas Small
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-09
Officer name: Mrs June Muriel Jordan
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Skillen
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Orr
Termination date: 2017-03-23
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type medium
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type medium
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type medium
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type medium
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type medium
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type medium
Date: 07 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 11 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type medium
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type medium
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Maurice Murphy
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Small
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Denis Orr
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/12/07
Documents
Legacy
Date: 16 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 02 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 16 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 21 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 07 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 07 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 16 Dec 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 31 Dec 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 20 Jun 1996
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 20 Jun 1996
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 26 Jun 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 29 Dec 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 04 Jan 1994
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 30 Dec 1993
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 10 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 21 Aug 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 28 Mar 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 01 Aug 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 21 May 1990
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 01 May 1990
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Some Companies
33 DICKENS AVENUE,CLYDEBANK,G81 3EP
Number: | SC612060 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS TELECOM (MOBILES) LTD
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 05833442 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CS000690 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
PARVA,BAMPTON,OX18 2NE
Number: | 11969158 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEMENT MILLAR CALEDONIA HOUSE,GLASGOW,G46 8JT
Number: | SC321147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AWARENESS CENTRE DIRECTORY LTD
74-80 UPPER TOOTING ROAD,LONDON,SW17 7PB
Number: | 11852662 |
Status: | ACTIVE |
Category: | Private Limited Company |