Advanced company searchLink opens in new window

92 NORTH ROAD MANAGEMENT CO LTD

Company number NI614957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
17 May 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 AD01 Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017
28 Feb 2017 CERTNM Company name changed north square management co LTD\certificate issued on 28/02/17
  • RES15 ‐ Change company name resolution on 2017-01-19
14 Feb 2017 CONNOT Change of name notice
08 Dec 2016 AD01 Registered office address changed from Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Christopher Gordon as a director on 1 December 2014
04 Mar 2015 TM01 Termination of appointment of Terence Dalzell as a director on 1 December 2014
26 Feb 2015 AP01 Appointment of Mr Terence Dalzell as a director on 1 December 2013
26 Feb 2015 AP01 Appointment of Mr Christopher Gordon as a director on 1 December 2013
08 Dec 2014 AP01 Appointment of Ms Joanne Spiers as a director on 1 December 2014
19 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
19 Nov 2014 TM01 Termination of appointment of Terence Dalzell as a director on 2 December 2013
19 Nov 2014 TM01 Termination of appointment of Christopher Gordon as a director on 2 December 2013
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)