NORTH SQUARE MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | NI064168 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 1 month, 15 days |
Jurisdiction | Northern Ireland |
Dissolution | 20 May 2011 |
Years | 13 years, 14 days |
SUMMARY
NORTH SQUARE MANAGEMENT COMPANY LTD is an active private limited company with number NI064168. It was incorporated 17 years, 1 month, 15 days ago, on 18 April 2007 and it was dissolved 13 years, 14 days ago, on 20 May 2011. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-27
Officer name: Suzanne Mcconkey
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-02
New address: 29 Hillhead Road Ballyclare BT39 9DS
Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Herbert Gordon
Termination date: 2019-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2019
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-12
Officer name: Ms Suzanne Mcconkey
Documents
Appoint person director company with name date
Date: 19 Apr 2019
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Spiers
Appointment date: 2014-12-01
Documents
Confirmation statement with updates
Date: 19 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr Christopher Herbert Gordon
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-03
Officer name: Christopher Gordon
Documents
Appoint person secretary company with name date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-30
Officer name: Mr Christopher Gordon
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Herbert Gordon
Termination date: 2017-02-28
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Phillip Cully
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Old address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast Antrim BT6 8DD
Change date: 2017-05-19
New address: 61a Main Street Ballyclare BT39 9AA
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2017
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Appoint person secretary company with name date
Date: 28 Feb 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-04
Officer name: Christopher Gordon
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Herbert Gordon
Appointment date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast Antrim BT6 8DD
Old address: C/O C/O the Lindsay Gallery 5 Long Commons Coleraine County Londonderry BT52 1LH Northern Ireland
Documents
Administrative restoration company
Date: 28 Feb 2017
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: C/O Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne BT40 3AS
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Phillip Cully
Documents
Termination secretary company with name
Date: 02 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Kane
Documents
Annual return company with made up date
Date: 20 Jan 2010
Action Date: 18 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-18
Documents
Legacy
Date: 07 May 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 17 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 18/04/08 annual return shuttle
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
THE TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF
Number: | 05321244 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 PARISH ROAD,PONTYPRIDD,CF38 2BU
Number: | 08325926 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 08084701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX COMMERCIAL CONSULTING LTD
54 ALBURY MANSIONS,ABERDEEN,AB11 6TJ
Number: | SC572156 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 05618575 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC626377 |
Status: | ACTIVE |
Category: | Private Limited Company |