THE QUAYS MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

05/08/245 August 2024 Registered office address changed from The Quays Shopping Centre the Quays Newry BT35 8QS Northern Ireland to Centre Management Offices the Quays Shopping Centre Newry Co. Down BT35 8QS on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Dromalane Mill the Quays Newry Down BT35 8QS Northern Ireland to The Quays Shopping Centre the Quays Newry BT35 8QS on 2024-08-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-04-30

View Document

10/05/2410 May 2024 Registration of charge NI0724330001, created on 2024-05-02

View Document

10/05/2410 May 2024 Cessation of Garrison Earlsfort Investments 2 Dac as a person with significant control on 2024-05-02

View Document

10/05/2410 May 2024 Appointment of Paul Coughlan as a director on 2024-05-02

View Document

10/05/2410 May 2024 Appointment of Dan O'brien as a director on 2024-05-02

View Document

10/05/2410 May 2024 Termination of appointment of Con Tiernan as a director on 2024-05-02

View Document

10/05/2410 May 2024 Notification of Ugp Newry Limited as a person with significant control on 2024-05-02

View Document

20/06/2320 June 2023 Cessation of Garrison Earlsfort Investments Designated Activity Company as a person with significant control on 2018-03-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-04-30

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ARTICLES OF ASSOCIATION

View Document

10/12/1910 December 2019 ALTER ARTICLES 02/12/2019

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM AT THE OFFICES OF PARKER GREEN INTERNATIONAL LTD DROMALANE MILL NEWRY BT35 8QS

View Document

14/12/1814 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRISON EARLSFORT INVESTMENTS 2 DAC

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRISON EARLSFORT INVESTMENTS DESIGNATED ACTIVITY COMPANY

View Document

18/05/1818 May 2018 CESSATION OF GBR ESTATES MANAGEMENT LTD AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'HARE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED CON TIERNAN

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY AISLING DONAGHY

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERARD (DR) O'HARE / 24/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AISLING DONAGHY / 24/04/2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/06/0926 June 2009 CHANGE OF ARD

View Document

12/05/0912 May 2009 CHANGE OF DIRS/SEC

View Document

24/04/0924 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information