3-5 QUEEN SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Dermot Casey as a secretary on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Donald J Mcdermott Jr. as a director on 2025-04-03

View Document

14/04/2514 April 2025 Cessation of Dermot Fintan Casey as a person with significant control on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Dermot Fintan Casey as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Luci Baines Johnson as a director on 2025-04-03

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/10/248 October 2024 Appointment of Luci Baines Johnson as a director on 2024-09-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Adam Laurence Mansell on 2023-07-17

View Document

28/09/2228 September 2022 Director's details changed for Mr Adam Laurence Mansell on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Adam Laurence Mansell as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FINTAN CASEY / 01/01/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGMAN

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ADAM LAURENCE MANSELL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILN

View Document

27/10/1527 October 2015 19/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DERMOT CASEY

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 53 CLAREWOOD COURT CRAWFORD STREET LONDON W1H 2NW

View Document

03/10/143 October 2014 SECRETARY APPOINTED DERMOT CASEY

View Document

03/10/143 October 2014 DIRECTOR APPOINTED JOHN MILN

View Document

03/10/143 October 2014 DIRECTOR APPOINTED CHRISTOPHER HAGMAN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN REY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN D'ALTON

View Document

27/07/1427 July 2014 19/07/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 115 GLOUCESTER PLACE LONDON W1U 6JS UNITED KINGDOM

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 19/07/13 NO MEMBER LIST

View Document

08/02/138 February 2013 19/07/12 NO MEMBER LIST

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1122 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 19/07/11 NO MEMBER LIST

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company