Advanced company searchLink opens in new window

BT2 PROPERTY LTD

Company number NI644140

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)
29 May 2024 AD01 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 29 May 2024
17 Apr 2024 CERTNM Company name changed BT2 property services LTD\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-16
16 Apr 2024 AD01 Registered office address changed from 263 Falls Road Belfast BT12 6FB Northern Ireland to 1a Beechmount Avenue Beechmount Avenue Belfast BT12 7NA on 16 April 2024
06 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
22 Mar 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Aug 2021 AD01 Registered office address changed from 432 Lisburn Road Belfast BT9 6GR Northern Ireland to 263 Falls Road Belfast BT12 6FB on 13 August 2021
13 Aug 2021 CH01 Director's details changed for Mr Anthony Laurence Donnelly on 13 August 2021
19 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 PSC07 Cessation of Catherine Donnelly as a person with significant control on 21 January 2020
03 Feb 2020 TM01 Termination of appointment of Catherine Donnelly as a director on 21 January 2020
03 Feb 2020 PSC01 Notification of Anthony Laurence Donnelly as a person with significant control on 21 January 2020
03 Feb 2020 AP01 Appointment of Mr Anthony Laurence Donnelly as a director on 21 January 2020
26 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Mar 2017 AD01 Registered office address changed from 263 Falls Road Belfast BT12 6FB Northern Ireland to 432 Lisburn Road Belfast BT9 6GR on 27 March 2017