MALONE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Termination of appointment of Paul Henry Evans as a director on 2024-07-30

View Document

26/06/2426 June 2024 Appointment of Mr Matthew Morrow as a director on 2024-06-25

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Secretary's details changed for Secretary Services Ltd on 2023-08-17

View Document

18/04/2318 April 2023 Termination of appointment of Claire Mary Mccloskey as a director on 2023-04-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Mr Ian Mawhinney as a director on 2022-08-25

View Document

05/04/225 April 2022 Termination of appointment of Ashton William Matthew Shields as a director on 2021-06-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE HASSAN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HASSAN

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZMAURICE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRACY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGALE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CORPORATE SECRETARY APPOINTED SECRETARY SERVICES LIMITED

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED CLAIRE MARY MCCLOSKEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ASHTON WILLIAM MATTHEW SHIELDS

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DAVID LINDSAY GRACY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED BERNADETTE MONAHAN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED JOHN DESMOND KEANE

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONNUALA GALLAGHER

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR HASSAN ASGARI

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED PAUL HENRY EVANS

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MRS ANNE HASSAN

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED HASSAN ASGARI

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED PATRICK JOSEPH DERMOT MCGALE

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED FIONNUALA BRIGID GALLAGHER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR MCCANN

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN O'CONNOR

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ADOPT ARTICLES 10/10/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED CONOR MCCANN

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCGINNIS

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED HELEN O'CONNOR

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MICHAEL FITZMAURICE

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 01/10/09 STATEMENT OF CAPITAL GBP 73

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ANNE HASSAN

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PATRICIA MCGINNIS

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8HQ

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 29/03/09 ANNUAL RETURN SHUTTLE

View Document

05/02/095 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/05/0820 May 2008 29/03/08 ANNUAL RETURN SHUTTLE

View Document

15/04/0815 April 2008 CHANGE OF DIRS/SEC

View Document

15/04/0815 April 2008 CHANGE IN SIT REG ADD

View Document

15/04/0815 April 2008 CHANGE OF DIRS/SEC

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/10/074 October 2007 UPDATED ARTICLES

View Document

04/10/074 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 CHANGE IN SIT REG ADD

View Document

18/04/0718 April 2007 29/03/07 ANNUAL RETURN SHUTTLE

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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