KINGSFORT SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewNotification of a person with significant control statement

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

03/04/233 April 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

03/04/233 April 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/02/2323 February 2023 Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01

View Document

23/02/2323 February 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Termination of appointment of Lisa Glennon as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-16

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY SONIA MILLAR

View Document

30/09/2030 September 2020 SECRETARY APPOINTED MS LISA GLENNON

View Document

10/05/2010 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA CATHERINE MILLAR / 10/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY APPOINTED MRS SONIA CATHERINE MILLAR

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS LYNSEY RAINEY

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

25/04/1325 April 2013 20/09/12 STATEMENT OF CAPITAL GBP 7

View Document

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY BT35 8HQ

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MS CATHERINE SONIA MILLAR

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/06/109 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/06/096 June 2009 07/04/09 ANNUAL RETURN SHUTTLE

View Document

07/04/087 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