Advanced company searchLink opens in new window

QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED

Company number NI039808

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)
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