Advanced company searchLink opens in new window

BELL TOWERS MANAGEMENT LIMITED - THE

Company number NI044222

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)
14 Jan 2025 AP03 Appointment of Mr Nicholas Edward Brennan as a secretary on 14 January 2025
14 Jan 2025 AD01 Registered office address changed from 503 Lisburn Road Belfast BT9 7EZ Northern Ireland to C/O Pinpoint Property 503 Lisburn Road Belfast BT9 7EZ on 14 January 2025
26 Nov 2024 TM02 Termination of appointment of Charles White as a secretary on 26 November 2024
26 Nov 2024 AD01 Registered office address changed from 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom to 503 Lisburn Road Belfast BT9 7EZ on 26 November 2024
30 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
10 Sep 2024 PSC08 Notification of a person with significant control statement
03 Sep 2024 AP03 Appointment of Charles White as a secretary on 3 September 2024
03 Sep 2024 TM02 Termination of appointment of Connor Mitchell as a secretary on 3 September 2024
03 Sep 2024 PSC07 Cessation of Michael Devlin as a person with significant control on 3 September 2024
03 Sep 2024 AD01 Registered office address changed from Hampton Estates 373 Ormeau Road Belfast BT7 3GP Northern Ireland to 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 3 September 2024
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 14 September 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
05 Oct 2021 PSC01 Notification of Michael Devlin as a person with significant control on 1 January 2021
05 Oct 2021 TM02 Termination of appointment of Lisa Glennon as a secretary on 1 January 2021
05 Oct 2021 AP03 Appointment of Mr Connor Mitchell as a secretary on 1 January 2021
05 Oct 2021 TM01 Termination of appointment of Peter Leonard as a director on 28 September 2021
05 Oct 2021 PSC07 Cessation of Catherine Sonia Millar as a person with significant control on 1 January 2021
15 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
19 May 2021 AD01 Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to Hampton Estates 373 Ormeau Road Belfast BT7 3GP on 19 May 2021
21 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates
27 Oct 2020 AP03 Appointment of Ms Lisa Glennon as a secretary on 27 August 2020