BT2 PROPERTY LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | |
28/07/2528 July 2025 New | |
28/07/2528 July 2025 New | Registered office address changed to PO Box 2381, Ni644140 - Companies House Default Address, Belfast, BT1 9DY on 2025-07-28 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
25/11/2425 November 2024 | Registration of charge NI6441400001, created on 2024-11-25 |
06/08/246 August 2024 | Appointment of Mrs Catherine Margaret Donnelly as a director on 2024-08-06 |
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 |
17/04/2417 April 2024 | Certificate of change of name |
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 |
06/03/246 March 2024 | Total exemption full accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-03 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
More Company Information
Recently Viewed
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