Advanced company searchLink opens in new window

THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED

Company number 05282496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
24 May 2017 TM01 Termination of appointment of Alexander John Ball as a director on 13 May 2017
14 May 2017 TM01 Termination of appointment of Patrick Kenneth Green as a director on 15 April 2017
25 Apr 2017 AA Micro company accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 TM01 Termination of appointment of Adrian John Hallam as a director on 12 August 2016
29 Aug 2016 AP01 Appointment of Mr Patrick Kenneth Green as a director on 11 August 2016
29 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Aug 2016 AP03 Appointment of Stephen Geoffrey Whitaker as a secretary on 25 April 2016
18 Aug 2016 AD01 Registered office address changed from Flat 4 the Bell Tower Barnby Road Newark Notts NG24 1SA to Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on 18 August 2016
11 Jul 2016 AP01 Appointment of Martin Lee Wilson as a director on 23 June 2016
11 Jul 2016 AP01 Appointment of Alexander John Ball as a director on 15 June 2016
11 Jul 2016 AD01 Registered office address changed from 3 the Bell Tower Barnby Road Newark Notts NG24 1SA to Flat 4 the Bell Tower Barnby Road Newark Notts NG24 1SA on 11 July 2016
24 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 8
30 May 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 8
19 May 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8
02 Oct 2013 AD01 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2 October 2013
07 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Mar 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Adrian John Hallam as a director
09 Jul 2012 SH08 Change of share class name or designation