BELLTOWER MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Alan Bloodworth as a director on 2025-09-04

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Registered office address changed from C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside United Kingdom to C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool L3 0AQ on 2024-10-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-22 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Frances Jones as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Miss Sancia Andrade as a director on 2023-02-14

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Andrew James Metcalf as a director on 2022-06-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCFEELY / 17/05/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES METCALF

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES JONES / 01/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS OWENS

View Document

21/12/1621 December 2016 CORPORATE SECRETARY APPOINTED CENTRAL PROPERTY MANAGEMENT

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O DOUGLAS FAIRLESS PARTNERSHIP SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL L3 5NW

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON

View Document

29/01/1529 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR THOMAS OWENS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SEAN PATRICK DUFFY

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MICHAEL MCFEELY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JOSEPH PAUL WILSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BLOODWORTH

View Document

06/05/116 May 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MISS FRANCES JONES

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ALAN BLOODWORTH

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JAMES

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 30A ALLERTON ROAD WOOLTON VILLAGE LIVERPOOL L25 7RG

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY LM WIEGAND

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR LM WIEGAND

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY BRAND NEW CO (SECRETARIES) LIMITED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES / 09/10/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL MERSEYSIDE L15 9EG

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/11/0810 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/11/06; CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: C/O JST MACKINTOSH SOLICITORS COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/0216 July 2002 FIRST GAZETTE

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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