CTHL 2020 LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Resolution. Description: Resolutions. 2020-10-01 View Report
Mortgage. Charge number: NI6341750002. 2020-10-01 View Report
Officers. Termination date: 2020-03-23. Officer name: Sean Mahon. 2020-03-23 View Report
Officers. Appointment date: 2020-03-23. Officer name: Mr Matthew Thomas Brown. 2020-03-23 View Report
Officers. Termination date: 2020-03-09. Officer name: Richard Patrick Kelly. 2020-03-23 View Report
Officers. Officer name: Colin Nigel Dowds. Termination date: 2020-02-08. 2020-02-22 View Report
Accounts. Accounts type small. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Change account reference date company previous extended. 2019-07-01 View Report
Officers. Officer name: Mr Colin Nigel Dowds. Appointment date: 2018-12-30. 2018-12-30 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Mortgage. Charge number: NI6341750001. 2018-11-05 View Report
Officers. Officer name: Mr Sean Mahon. Appointment date: 2018-10-25. 2018-11-01 View Report
Officers. Officer name: Mr Richard Patrick Kelly. Appointment date: 2018-10-25. 2018-11-01 View Report
Officers. Termination date: 2018-10-25. Officer name: Alan Scott Gordon Ritchie. 2018-11-01 View Report
Mortgage. Charge number: NI6341750002. Charge creation date: 2018-10-25. 2018-10-31 View Report
Accounts. Change account reference date company previous shortened. 2018-10-30 View Report
Address. Change date: 2018-10-29. Old address: 33 Tweskard Park Belfast BT4 2JZ United Kingdom. New address: 355-367 Lisburn Road Belfast BT9 7EP. 2018-10-29 View Report
Persons with significant control. Psc name: Telecoms Management Limited. Notification date: 2018-10-25. 2018-10-29 View Report
Persons with significant control. Cessation date: 2018-10-25. Psc name: Alan Scott Gordon Ritchie. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption small. 2017-06-07 View Report
Accounts. Change account reference date company previous shortened. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Mortgage. Charge creation date: 2015-11-04. Charge number: NI6341750001. 2015-11-09 View Report
Incorporation. Capital: GBP 1 2015-10-12 View Report