MALONE SQUARE MANAGEMENT COMPANY LIMITED

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland
StatusACTIVE
Company No.NI058731
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 2 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

MALONE SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI058731. It was incorporated 18 years, 2 months, 3 days ago, on 29 March 2006. The company address is 422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Secretary Services Ltd

Change date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Mary Mccloskey

Termination date: 2023-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Mr Ian Mawhinney

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Ashton William Matthew Shields

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Hassan

Termination date: 2018-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-30

Officer name: Anne Hassan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Michael Fitzmaurice

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Patrick Joseph Dermot Mcgale

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: David Lindsay Gracy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-08

Officer name: Secretary Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Claire Mary Mccloskey

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN

Change date: 2016-09-14

Old address: 132 University Street Belfast BT7 1HH

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mr Ashton William Matthew Shields

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: David Lindsay Gracy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernadette Monahan

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: John Desmond Keane

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fionnuala Brigid Gallagher

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Hassan Asgari

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Paul Henry Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Hassan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hassan Asgari

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Joseph Dermot Mcgale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fionnuala Brigid Gallagher

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen O'connor

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Mccann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Resolution

Date: 28 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor Mccann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mcginnis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen O'connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Fitzmaurice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 73 GBP

Date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcveigh

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olivia Cunningham

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Mcginnis

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Hassan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-15

Old address: 122B Quarry Lane Dublin Road Newry Co Down BT35 8HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Resolution

Date: 04 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/03/07 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 29 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTUNE LAUNDERETTE LIMITED

GROUND FLOOR - 24,WILLESDEN GREEN,NW2 4NH

Number:11140100
Status:ACTIVE
Category:Private Limited Company

INSPIRED HEATING SOLUTIONS LIMITED

HOLLYWELL PARTON ROAD,GLOUCESTER,GL3 2JH

Number:04710080
Status:ACTIVE
Category:Private Limited Company

MALLORCA BIKE HIRE LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10588036
Status:ACTIVE
Category:Private Limited Company

MANBUILD LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:10028399
Status:ACTIVE
Category:Private Limited Company

PURE VENT LIMITED

SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:06905956
Status:ACTIVE
Category:Private Limited Company

TERY LOGISTIC LTD

1 WOOD STREET,TIPTON,DY4 9BQ

Number:09669893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source