COLLEGE SQUARE GROUP LTD

NI650657
54 DUBLINHILL ROAD DROMORE NORTHERN IRELAND BT25 1SY

Documents

Documents
Date Category Description Pages
06 Nov 2024 accounts Annual Accounts 5 Buy now
15 Oct 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Feb 2024 accounts Annual Accounts 3 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 accounts Amended Accounts 3 Buy now
24 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 officers Termination of appointment of director (Ciaran Toman) 1 Buy now
14 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2021 accounts Annual Accounts 7 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Daniel James Leigh Jackson) 2 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Ciaran Toman) 2 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Daniel James Leigh Jackson) 2 Buy now
17 Aug 2020 accounts Annual Accounts 7 Buy now
09 Jun 2020 resolution Resolution 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Ciaran Toman) 3 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Daniel James Leigh Jackson) 3 Buy now
19 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2018 incorporation Incorporation Company 9 Buy now