- Company Overview for G & H BELL (PROPERTIES) LIMITED (NI000457)
- Filing history for G & H BELL (PROPERTIES) LIMITED (NI000457)
- People for G & H BELL (PROPERTIES) LIMITED (NI000457)
- Charges for G & H BELL (PROPERTIES) LIMITED (NI000457)
- More for G & H BELL (PROPERTIES) LIMITED (NI000457)
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) |
---|---|---|---|
16 Nov 2009 | CH01 | Director's details changed for Peter Cleland on 16 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Valerie Cleland on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Kenneth Cleland on 16 November 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from Unit 1 96 Beechill Road Newtownbreda Belfast BT7 7ON on 16 November 2009 | |
27 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
28 Feb 2009 | 233(NI) | Change of ARD | |
02 Dec 2008 | 371SR(NI) | 13/11/08 | |
12 Mar 2008 | 411A(NI) | Mortgage satisfaction | |
12 Mar 2008 | 411A(NI) | Mortgage satisfaction | |
19 Feb 2008 | 296(NI) | Change of dirs/sec | |
19 Feb 2008 | 295(NI) | Change in sit reg add | |
19 Feb 2008 | 296(NI) | Change of dirs/sec | |
19 Feb 2008 | 296(NI) | Change of dirs/sec | |
13 Feb 2008 | UDM+A(NI) | Updated mem and arts | |
13 Feb 2008 | 1656A(NI) | Decl re assist acqn shs | |
13 Feb 2008 | 1656A(NI) | Decl re assist acqn shs | |
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2008 | 402(NI) | Pars re mortage | |
03 Jan 2008 | AC(NI) | 31/08/07 annual accts | |
05 Dec 2007 | 371S(NI) | 13/11/07 annual return shuttle | |
03 Jul 2007 | AC(NI) | 31/08/06 annual accts | |
11 May 2007 | 296(NI) | Change of dirs/sec | |
11 May 2007 | 296(NI) | Change of dirs/sec | |
29 Nov 2006 | 371S(NI) | 13/11/06 annual return shuttle | |
14 Jul 2006 | AC(NI) | 31/08/05 annual accts |