ES CITY SQUARE LIMITED

NI609066
17-19 DUNGANNON ROAD COOKSTOWN TYRONE BT80 8TL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 7 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2023 accounts Annual Accounts 9 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 10 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 officers Change of particulars for director (Mr Stephen Herbert Surphlis) 2 Buy now
30 Jul 2020 officers Appointment of secretary (Mrs Ita Gillis) 2 Buy now
06 Jul 2020 officers Termination of appointment of secretary (James Higgins) 1 Buy now
29 Jun 2020 accounts Annual Accounts 10 Buy now
03 Jun 2020 officers Appointment of director (Mrs Mary Margaret Laverty) 2 Buy now
03 Jun 2020 officers Appointment of director (Mrs Emelda Catherine O'neill) 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 10 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 10 Buy now
25 Apr 2018 officers Change of particulars for director (Mr Stephen Herbert Surphlis) 2 Buy now
25 Apr 2018 officers Change of particulars for director (Mr Stephen Herbert Surphlis) 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2016 resolution Resolution 3 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
01 Sep 2015 mortgage Registration of a charge 21 Buy now
19 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
24 Apr 2015 accounts Amended Accounts 7 Buy now
28 Oct 2014 mortgage Registration of a charge 45 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 15 Buy now
03 Apr 2012 annual-return Annual Return 6 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2011 officers Appointment of director (Mr Stephen Surphlis) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Martin Magee) 2 Buy now
12 Oct 2011 officers Appointment of secretary (Mr James Higgins) 1 Buy now
05 Oct 2011 resolution Resolution 2 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
05 Oct 2011 officers Termination of appointment of director (Cs Director Services Limited) 2 Buy now
05 Oct 2011 officers Termination of appointment of director (Denise Redpath) 2 Buy now
05 Oct 2011 officers Appointment of director (Mr Seamus Mcaleer) 3 Buy now
05 Oct 2011 officers Appointment of director (Eamonn Laverty) 3 Buy now
19 Sep 2011 incorporation Incorporation Company 30 Buy now