BT2 PROPERTY LTD

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewRegistered office address changed to PO Box 2381, Ni644140 - Companies House Default Address, Belfast, BT1 9DY on 2025-07-28

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

25/11/2425 November 2024 Registration of charge NI6441400001, created on 2024-11-25

View Document

06/08/246 August 2024 Appointment of Mrs Catherine Margaret Donnelly as a director on 2024-08-06

View Document

29/05/2429 May 2024 Registered office address changed from 1a Beechmount Avenue Beechmount Avenue Belfast BT12 7NA Northern Ireland to 27B Glenwood Business Centre Springbank Place Dunmurry Belfast BT17 0YU on 2024-05-29

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Registered office address changed from 263 Falls Road Belfast BT12 6FB Northern Ireland to 1a Beechmount Avenue Beechmount Avenue Belfast BT12 7NA on 2024-04-16

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

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