Advanced company searchLink opens in new window

BELFAST BUILDINGS TRUST

Company number NI031327

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)
15 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
15 Feb 2012 CONNOT Change of name notice
13 Feb 2012 AA Full accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 17 September 2011 no member list
11 Oct 2011 CH01 Director's details changed for Charles William Mc Murray on 11 October 2011
11 Oct 2011 CH01 Director's details changed for Marcus Murray Patton on 11 October 2011
11 Oct 2011 CH01 Director's details changed for Mr John Buckby Bryson on 11 October 2011
11 Oct 2011 CH01 Director's details changed for Daniel Macrandal on 11 October 2011
11 Oct 2011 CH01 Director's details changed for John David Marshall on 11 October 2011
06 May 2011 AA Full accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 17 September 2010
07 Oct 2010 CH01 Director's details changed for Mr Paul Robert Millar on 28 September 2010
10 Jun 2010 AA Accounts for a small company made up to 30 September 2009
15 Apr 2010 AP03 Appointment of John David Marshall as a secretary
15 Apr 2010 TM02 Termination of appointment of Peter Huggins as a secretary
29 Jan 2010 AD01 Registered office address changed from 28 Bedford Street Belfast BT2 7FE on 29 January 2010
27 Sep 2009 371S(NI) 17/09/09 annual return shuttle
22 May 2009 AC(NI) 30/09/08 annual accts
16 Sep 2008 371S(NI) 17/09/08 annual return shuttle
29 Aug 2008 411A(NI) Mortgage satisfaction
29 Aug 2008 411A(NI) Mortgage satisfaction
12 Aug 2008 402(NI) Pars re mortage
08 Aug 2008 402(NI) Pars re mortage
18 Jan 2008 AC(NI) 30/09/07 annual accts
12 Nov 2007 296(NI) Change of dirs/sec