Advanced company searchLink opens in new window

BERESFORD SQUARE MANAGEMENT CO LTD

Company number NI061901

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)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
06 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
29 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
12 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
12 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 14/09/2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office address 05/12/2017
13 Dec 2017 CH01 Director's details changed for Mr Robert Charles Geoffrey Rowntree on 23 November 2017
05 Dec 2017 AD01 Registered office address changed from 37 Main Street Ballyclare County Antrim BT39 9AA to 23 Beresford Square Dungannon BT71 6UQ on 5 December 2017
05 Dec 2017 AP01 Appointment of Mr Robert Charles Geoffrey Rowntree as a director on 14 September 2017
05 Dec 2017 AP01 Appointment of Mr Donald Gorman as a director on 14 September 2017
04 Dec 2017 TM02 Termination of appointment of Mary Isobel Higgins as a secretary on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Derek Higgins as a director on 4 December 2017
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 23/11/2016
06 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
  • ANNOTATION Second Filing a second filed CS01 was registered on 11/05/2017.