CULMORE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 35 BOLEA ROAD LIMAVADY BT49 0QT

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/07/1531 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR TARALINN JACKSON

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS ANDREA O'DONNELL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR CONOR HYNES

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEGLEY

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MS TARALINN JACKSON

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR FERGUS BEGLEY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PARR

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CONOR HYNES

View Document

25/07/0925 July 2009 09/07/09 ANNUAL RETURN SHUTTLE

View Document

03/07/093 July 2009 31/08/08 ANNUAL ACCTS

View Document

11/07/0811 July 2008 31/08/07 ANNUAL ACCTS

View Document

10/07/0810 July 2008 09/07/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 CHANGE OF ARD

View Document

17/08/0717 August 2007 09/07/07 ANNUAL RETURN SHUTTLE

View Document

17/08/0717 August 2007 CHANGE OF DIRS/SEC

View Document

22/05/0722 May 2007 31/07/06 ANNUAL ACCTS

View Document

21/03/0721 March 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 CHANGE OF DIRS/SEC

View Document

09/10/069 October 2006 CHANGE OF DIRS/SEC

View Document

26/09/0626 September 2006 CHANGE OF DIRS/SEC

View Document

23/09/0623 September 2006 CHANGE IN SIT REG ADD

View Document

26/07/0626 July 2006 09/07/06 ANNUAL RETURN SHUTTLE

View Document

16/06/0616 June 2006 31/07/05 ANNUAL ACCTS

View Document

22/08/0522 August 2005 09/07/05 ANNUAL RETURN SHUTTLE

View Document

15/10/0415 October 2004 31/07/04 ANNUAL ACCTS

View Document

21/09/0421 September 2004 09/07/04 ANNUAL RETURN SHUTTLE

View Document

09/07/039 July 2003 ARTICLES

View Document

09/07/039 July 2003 MEMORANDUM

View Document

09/07/039 July 2003 DECLN COMPLNCE REG NEW CO

View Document

09/07/039 July 2003 PARS RE DIRS/SIT REG OFF

View Document

09/03/039 March 2003 CERTIFICATE OF INCORPORATION

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