OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-23 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Appointment of Mr Chris Beattie as a director on 2024-06-01

View Document

02/07/242 July 2024 Appointment of Mr John Mcerlane as a director on 2024-06-01

View Document

02/07/242 July 2024 Appointment of Mr Brian David Lilley as a director on 2024-06-01

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Termination of appointment of Brian David Lilley as a director on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Steve Mcguinness as a director on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Joe Irvine as a director on 2021-10-28

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Appointment of Mr Brian David Lilley as a director on 2021-07-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA ROWLEY / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MS DONNA ROWLEY / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOE IRVINE / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE IRVINE / 01/05/2019

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 26/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE IRVINE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ROWLEY

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCALLISTER

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MS ASHLEY RITCHIE

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 01/05/11 STATEMENT OF CAPITAL GBP 46

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY NORTHERN IRELAND

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MARK MCALLISTER

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JOE IRVINE

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MS DONNA ROWLEY

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK 12 HIGGINS / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINA CLARKE / 01/04/2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRACKEN PMS / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CLARKE / 01/01/2010

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRACKEN PMS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE CLARKE

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR DEREK 12 HIGGINS

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OLD MARKET SQUARE MANAGEMENT LTD / 01/04/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM NORTH QUAY FACILITIES MANAGEMENT 74B CLADY ROAD PORTGLENONE COUNTY ANTRIM BT44 8LA

View Document

25/03/1025 March 2010 CORPORATE DIRECTOR APPOINTED OLD MARKET SQUARE MANAGEMENT LTD

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE CLARKE

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 30/04/09 ANNUAL RETURN SHUTTLE

View Document

13/02/0913 February 2009 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 CHANGE IN SIT REG ADD

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 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