NORTH SQUARE MANAGEMENT COMPANY LTD

29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland
StatusACTIVE
Company No.NI064168
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 1 month, 15 days
JurisdictionNorthern Ireland
Dissolution20 May 2011
Years13 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 28 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Kane

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBERRY NUTRITION LIMITED

THE TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:05321244
Status:ACTIVE
Category:Private Limited Company

HCC GRP LTD

82 PARISH ROAD,PONTYPRIDD,CF38 2BU

Number:08325926
Status:ACTIVE
Category:Private Limited Company

JKG AEROTECH LIMITED

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

ROBINSON CAR SERVICES LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:05618575
Status:ACTIVE
Category:Private Limited Company

S K NICOL SERVICES LTD

3 CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC626377
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