MENARY MOFFITT PROPERTY MANAGEMENT LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2023-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MCVEIGH
2023-05-15 update statutory_documents CESSATION OF CONOR CATHAL MCVEIGH AS A PSC
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MCVEIGH
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM
2021-06-17 update statutory_documents DIRECTOR APPOINTED MR CONOR CATHAL MCVEIGH
2021-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR CATHAL MCVEIGH
2021-06-17 update statutory_documents CESSATION OF PATRICK MCVEIGH AS A PSC
2021-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH
2021-02-07 delete address 122B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8QP
2021-02-07 insert address 1 KILDARE STREET NEWRY DOWN NORTHERN IRELAND BT34 1DQ
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8QP
2021-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MCVEIGH
2021-01-27 update statutory_documents CESSATION OF JACK JAMES MCVEIGH AS A PSC
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 4 => 12
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2020-01-31 => 2020-09-30
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-23 update statutory_documents 23/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-11-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-10-21 update statutory_documents 23/08/14 FULL LIST
2014-10-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-14 update statutory_documents DIRECTOR APPOINTED MR JACK JAMES MCVEIGH
2014-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA CUNNINGHAM
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-02 update statutory_documents 23/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH
2012-10-29 update statutory_documents 23/08/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 23/08/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 23/08/10 FULL LIST
2010-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA SUSAN CUNNINGHAM / 23/08/2010
2010-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVIA SUSAN CUNNINGHAM / 23/08/2010
2010-02-09 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-06 update statutory_documents 23/08/09 FULL LIST
2008-11-11 update statutory_documents CHANGE OF ARD
2008-11-11 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-08-20 update statutory_documents 23/08/08 ANNUAL RETURN SHUTTLE
2008-07-01 update statutory_documents CHANGE OF DIRS/SEC
2008-07-01 update statutory_documents CHANGE OF DIRS/SEC
2008-06-24 update statutory_documents CHANGE IN SIT REG ADD
2007-10-09 update statutory_documents 23/08/07 ANNUAL RETURN SHUTTLE
2007-07-25 update statutory_documents CHANGE OF DIRS/SEC
2007-06-21 update statutory_documents 31/01/07 ANNUAL ACCTS
2006-12-08 update statutory_documents CHANGE OF ARD
2006-09-13 update statutory_documents 23/08/06 ANNUAL RETURN SHUTTLE
2005-09-18 update statutory_documents CHANGE IN SIT REG ADD
2005-09-18 update statutory_documents CHANGE OF DIRS/SEC
2005-09-18 update statutory_documents CHANGE OF DIRS/SEC
2005-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION