EDEN 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
12/12/2412 December 2024 Appointment of Mr Jay Clements as a director on 2024-12-12

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

10/12/2410 December 2024 Notification of Christopher Herbert Gordon as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Appointment of Mr Christopher Herbert Gordon as a director on 2024-11-15

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Termination of appointment of Justin Duff as a director on 2024-06-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY GARY NELSON

View Document

05/03/215 March 2021 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 251 UPPER NEWTOWNARDS ROAD BELFAST BT4 3JF NORTHERN IRELAND

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MR GARY NELSON

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM MCVEIGH CUNNINGHAM PROPERTY BLOCK MANAGEMENT 122B QUARY LANE DUBLIN ROAD, NEWRY BT35 8QP

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JUSTIN DUFF

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 06/12/09 NO CHANGES

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/03/091 March 2009 30/04/08 ANNUAL ACCTS

View Document

10/12/0810 December 2008 09/12/08 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

17/06/0817 June 2008 CHANGE IN SIT REG ADD

View Document

17/06/0817 June 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 30/04/07 ANNUAL ACCTS

View Document

12/12/0712 December 2007 09/12/07 ANNUAL RETURN SHUTTLE

View Document

05/01/075 January 2007 09/12/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 CHANGE OF ARD

View Document

08/11/068 November 2006 30/04/06 ANNUAL ACCTS

View Document

04/05/064 May 2006 09/12/05 ANNUAL RETURN SHUTTLE

View Document

24/02/0624 February 2006 CHANGE OF DIRS/SEC

View Document

24/02/0624 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 31/12/04 ANNUAL ACCTS

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 CHANGE IN SIT REG ADD

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

17/12/0417 December 2004 09/12/04 ANNUAL RETURN SHUTTLE

View Document

26/01/0426 January 2004 CHANGE OF DIRS/SEC

View Document

26/01/0426 January 2004 CHANGE OF DIRS/SEC

View Document

24/01/0424 January 2004 CHANGE IN SIT REG ADD

View Document

09/12/039 December 2003 PARS RE DIRS/SIT REG OFF

View Document

09/12/039 December 2003 MEMORANDUM

View Document

09/12/039 December 2003 ARTICLES

View Document

09/12/039 December 2003 DECLN COMPLNCE REG NEW CO

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