JOHN'S SQUARE MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GLENNON
2023-09-15 update statutory_documents CESSATION OF SONIA MILLAR AS A PSC
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MALANAPHY
2022-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-04-07 delete address 60 LISBURN ROAD BELFAST BT9 6AF
2022-04-07 insert address 238A KINGSWAY DUNMURRY BELFAST NORTHERN IRELAND BT17 9AE
2022-04-07 update registered_address
2022-03-29 update statutory_documents SECRETARY APPOINTED DR. LISA GLENNON
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK FALOONA
2022-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM 60 LISBURN ROAD BELFAST BT9 6AF
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-05-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MALANAPHY / 08/03/2018
2018-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK FALOONA / 08/03/2018
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-28 update statutory_documents DIRECTOR APPOINTED MR JOHN MARTIN
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-10 delete address 525 LISBURN ROAD BELFAST BT9 7GQ
2016-02-10 insert address 60 LISBURN ROAD BELFAST BT9 6AF
2016-02-10 insert sic_code 99999 - Dormant Company
2016-02-10 update reg_address_care_of SIMON BRIEN RESIDENTIAL => null
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-10 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O SIMON BRIEN RESIDENTIAL 525 LISBURN ROAD BELFAST BT9 7GQ
2016-01-28 update statutory_documents 22/01/16 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 87-89 VICTORIA STREET BELFAST BT1 4PD
2015-03-07 insert address 525 LISBURN ROAD BELFAST BT9 7GQ
2015-03-07 update reg_address_care_of null => SIMON BRIEN RESIDENTIAL
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 87-89 VICTORIA STREET BELFAST BT1 4PD
2015-02-19 update statutory_documents 22/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-27 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-03 update statutory_documents 22/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-24 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-03-20 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-01-29 update statutory_documents 22/01/13 FULL LIST
2012-02-28 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-01-24 update statutory_documents 22/01/12 FULL LIST
2011-03-16 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-01-31 update statutory_documents 22/01/11 FULL LIST
2010-04-23 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 22/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD MALANAPHY / 22/01/2010
2010-02-09 update statutory_documents 22/01/07 NO CHANGES
2010-02-09 update statutory_documents 22/01/08 CHANGES
2010-02-09 update statutory_documents 22/01/09 FULL LIST
2009-05-18 update statutory_documents 31/01/09 ANNUAL ACCTS
2008-03-14 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-02-19 update statutory_documents 31/01/07 ANNUAL ACCTS
2008-02-15 update statutory_documents CHANGE IN SIT REG ADD
2007-06-07 update statutory_documents CHANGE OF DIRS/SEC
2007-04-25 update statutory_documents CHANGE OF DIRS/SEC
2006-05-04 update statutory_documents 31/01/06 ANNUAL ACCTS
2006-04-10 update statutory_documents 31/01/05 ANNUAL ACCTS
2006-02-13 update statutory_documents 22/01/06 ANNUAL RETURN SHUTTLE
2005-01-28 update statutory_documents 22/01/05 ANNUAL RETURN SHUTTLE
2004-10-27 update statutory_documents CHANGE OF DIRS/SEC
2004-02-23 update statutory_documents CHANGE IN SIT REG ADD
2004-02-23 update statutory_documents CHANGE OF DIRS/SEC
2004-02-23 update statutory_documents CHANGE OF DIRS/SEC
2004-01-22 update statutory_documents ARTICLES
2004-01-22 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-01-22 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-01-22 update statutory_documents MEMORANDUM