QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED
Company number NI039808
- Company Overview for QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808)
- Filing history for QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808)
- People for QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808)
- More for QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
21 Nov 2023 | TM01 | Termination of appointment of Christopher Trotter as a director on 31 January 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 11 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 27 June 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Guillermo Enrique Zarabozo Mila as a director on 6 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Nov 2020 | AP01 | Appointment of Mr Conor Murphy as a director on 31 October 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Christopher Trotter on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Michael Scott on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Jane Mceneny on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr John Paul Donaghy on 6 December 2019 | |
06 Dec 2019 | CH03 | Secretary's details changed for Ms Ashley Ritchie on 31 May 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from C/O C/O M.B. Mcgrady & Co 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 30 November 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Christopher Trotter as a director on 3 July 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr John Paul Donaghy as a director on 29 May 2017 |