Download leads from Nexok and grow your business. Find out more

Fitzwilliam Hotel (Belfast) Limited

Documents

Total Documents85
Total Pages244

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022
10 July 2023Confirmation statement made on 1 July 2023 with no updates
13 June 2023Appointment of Robert Brian Savage as a director on 2 June 2023
15 September 2022Accounts for a dormant company made up to 31 December 2021
11 July 2022Confirmation statement made on 1 July 2022 with no updates
22 September 2021Accounts for a dormant company made up to 31 December 2020
17 September 2021Termination of appointment of Robert Brian Savage as a director on 10 September 2021
2 July 2021Confirmation statement made on 1 July 2021 with no updates
5 October 2020Accounts for a dormant company made up to 31 December 2019
8 July 2020Confirmation statement made on 1 July 2020 with no updates
5 July 2019Confirmation statement made on 1 July 2019 with no updates
2 July 2019Accounts for a dormant company made up to 31 December 2018
12 September 2018Accounts for a dormant company made up to 31 December 2017
9 July 2018Confirmation statement made on 1 July 2018 with updates
4 April 2018Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 4 April 2018
25 September 2017Accounts for a dormant company made up to 31 December 2016
25 September 2017Accounts for a dormant company made up to 31 December 2016
6 July 2017Confirmation statement made on 1 July 2017 with no updates
6 July 2017Confirmation statement made on 1 July 2017 with no updates
15 July 2016Accounts for a dormant company made up to 31 December 2015
15 July 2016Confirmation statement made on 1 July 2016 with updates
15 July 2016Accounts for a dormant company made up to 31 December 2015
15 July 2016Confirmation statement made on 1 July 2016 with updates
20 August 2015Accounts for a dormant company made up to 31 December 2014
20 August 2015Accounts for a dormant company made up to 31 December 2014
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
26 May 2015Appointment of Tom Mannix as a director on 11 May 2015
26 May 2015Appointment of Michael Holland as a director on 11 May 2015
26 May 2015Appointment of Michael Holland as a director on 11 May 2015
26 May 2015Appointment of Tom Mannix as a director on 11 May 2015
19 May 2015Appointment of Robert Brian Savage as a director on 11 May 2015
19 May 2015Termination of appointment of June Cheryl Burgess as a director on 11 May 2015
19 May 2015Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015
19 May 2015Appointment of Robert Brian Savage as a director on 11 May 2015
19 May 2015Termination of appointment of June Cheryl Burgess as a director on 11 May 2015
19 May 2015Termination of appointment of James Watson Burgess as a secretary on 11 May 2015
19 May 2015Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015
19 May 2015Termination of appointment of James Watson Burgess as a secretary on 11 May 2015
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
20 September 2013Accounts for a dormant company made up to 31 December 2012
20 September 2013Accounts for a dormant company made up to 31 December 2012
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
19 September 2012Accounts for a dormant company made up to 31 December 2011
19 September 2012Accounts for a dormant company made up to 31 December 2011
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
10 February 2011Accounts for a dormant company made up to 31 December 2010
10 February 2011Accounts for a dormant company made up to 31 December 2010
19 October 2010Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010
19 October 2010Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010
2 July 2010Director's details changed for June Cheryl Burgess on 1 July 2010
2 July 2010Director's details changed for June Cheryl Burgess on 1 July 2010
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
2 July 2010Secretary's details changed for James Watson Burgess on 1 July 2010
2 July 2010Secretary's details changed for James Watson Burgess on 1 July 2010
2 July 2010Director's details changed for June Cheryl Burgess on 1 July 2010
2 July 2010Secretary's details changed for James Watson Burgess on 1 July 2010
18 March 2010Accounts for a dormant company made up to 31 December 2009
18 March 2010Accounts for a dormant company made up to 31 December 2009
27 July 200901/07/09 annual return shuttle
27 July 200901/07/09 annual return shuttle
7 March 200931/12/08 annual accts
7 March 200931/12/08 annual accts
15 October 2008Change of ARD
15 October 2008Change of ARD
21 August 2008Change in sit reg add
21 August 2008Change in sit reg add
9 July 2008Change of dirs/sec
9 July 2008Change of dirs/sec
1 July 2008Incorporation
1 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing