LIMESTONE SQUARE MANAGEMENT LIMITED

NI069924
1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Feb 2024 accounts Annual Accounts 3 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Feb 2023 accounts Annual Accounts 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
13 Aug 2020 officers Appointment of director (Mr Patrick James Mcveigh) 2 Buy now
13 Aug 2020 officers Termination of appointment of director (Jack James Mcveigh) 1 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2017 accounts Annual Accounts 3 Buy now
28 Nov 2016 officers Termination of appointment of director (Ross James Mccandless) 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 accounts Annual Accounts 3 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
14 Dec 2014 accounts Annual Accounts 3 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 officers Appointment of director (Mr Jack James Mcveigh) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Olivia Susan Mcveigh) 1 Buy now
11 Feb 2014 officers Appointment of director (Mrs Olivia Susan Mcveigh) 2 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 3 Buy now
08 Aug 2012 accounts Annual Accounts 1 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 officers Termination of appointment of secretary (Paul Mackle) 1 Buy now
20 Apr 2011 officers Termination of appointment of director (William Thompson) 1 Buy now
20 Apr 2011 officers Appointment of director (Mr Ross James Mccandless) 2 Buy now
29 Nov 2010 accounts Annual Accounts 2 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 capital Return of Allotment of shares 3 Buy now
22 Aug 2009 capital Return of allot of shares 2 Buy now
13 Aug 2009 accounts 31/07/09 annual accts 1 Buy now
13 Aug 2009 annual-return 16/07/09 annual return shuttle 7 Buy now
13 Aug 2009 officers Change of dirs/sec 2 Buy now
26 Nov 2008 officers Change of dirs/sec 2 Buy now
16 Jul 2008 incorporation Incorporation Company 13 Buy now