KEENAN CORPORATE FINANCE LIMITED - History of Changes


DateDescription
2024-03-19 delete otherexecutives John Reynolds
2024-03-19 delete person Diane Kane
2024-03-19 delete person Emma-Louise Gilroy
2024-03-19 delete person John Reynolds
2024-03-19 delete person Richard McKee
2024-03-19 update person_title Chris McNeill: Manager => Senior Manager
2024-03-19 update person_title Rachel Mason: Executive; Member of the Executives Team => Assistant Manager
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-29 insert otherexecutives Ian Davison
2023-07-29 insert person Matthew Jenkins
2023-07-29 insert person Matthew McLean
2023-07-29 update person_title Fiona Hogan: Executive; Member of the Executives Team => Assistant Manager
2023-07-29 update person_title Ian Davison: Senior Manager => Director
2023-07-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-12-03 delete source_ip 52.178.188.85
2022-12-03 insert source_ip 85.88.250.147
2022-12-03 update website_status InternalTimeout => OK
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PETER MURRAY
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KEVIN MCKENNA
2022-04-01 update statutory_documents CESSATION OF THOMAS MARTIN KEENAN AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2021-12-09 update website_status OK => InternalTimeout
2021-12-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-03 update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK JAMES REYNOLDS
2019-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRENTER
2019-04-25 delete general_emails in..@keenancf.com
2019-04-25 delete otherexecutives Scott Murray
2019-04-25 delete alias Keenan Corporate Finance Ltd
2019-04-25 delete email in..@keenancf.com
2019-04-25 delete person Donall Regan
2019-04-25 delete person Scott Murray
2019-04-25 delete phone +44 28 9023 3023
2019-04-25 delete source_ip 85.233.160.146
2019-04-25 insert about_pages_linkeddomain linkedin.com
2019-04-25 insert contact_pages_linkeddomain linkedin.com
2019-04-25 insert index_pages_linkeddomain linkedin.com
2019-04-25 insert source_ip 52.178.188.85
2019-04-25 update founded_year null => 2008
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-20 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL PRENTER
2018-04-20 update statutory_documents DIRECTOR APPOINTED MR THOMAS KEVIN MCKENNA
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-16 delete source_ip 5.77.35.132
2017-05-16 insert source_ip 85.233.160.146
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-29 delete email mm..@keenancf.com
2017-01-29 delete email pa..@keenancf.com
2017-01-29 delete person Michael McQuade
2017-01-29 delete person Paul Currid
2017-01-29 insert email eg..@keenancf.com
2017-01-29 insert person Emma-Louise Gilroy
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-18 insert general_emails in..@keenancf.com
2016-05-18 insert otherexecutives Paul Prenter
2016-05-18 delete email ma..@keenancf.com
2016-05-18 delete person Mark Laverty
2016-05-18 insert email co..@keenancf.com
2016-05-18 insert email in..@keenancf.com
2016-05-18 insert email pp..@keenancf.com
2016-05-18 insert email sc..@keenancf.com
2016-05-18 insert person Corrinne O'Prey
2016-05-18 insert person Paul Prenter
2016-05-18 insert person Sophie Currie
2016-05-18 insert phone +44 28 9023 3023
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-11 update statutory_documents 23/02/16 FULL LIST
2016-01-09 update person_description Donall Regan => Donall Regan
2016-01-09 update person_description Michael McQuade => Michael McQuade
2016-01-09 update person_description Paul Currid => Paul Currid
2016-01-09 update person_description Scott Murray => Scott Murray
2016-01-09 update person_description Thomas McKenna => Thomas McKenna
2015-12-03 delete fax +028 9044 7155
2015-12-03 delete phone +028 9044 7153
2015-12-03 insert address Keenan CF, 10th Floor, Victoria House, 15/27, Gloucester Street Belfast, BT1 4LS
2015-12-03 insert fax +028 9032 9302
2015-12-03 insert phone +028 9023 3023
2015-12-03 update primary_contact null => Keenan CF, 10th Floor, Victoria House, 15/27, Gloucester Street Belfast, BT1 4LS
2015-11-08 delete address ARTHUR HOUSE ARTHUR STREET BELFAST BT1 4GB
2015-11-08 insert address VICTORIA HOUSE 15/27 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2015-11-08 update registered_address
2015-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2015 FROM ARTHUR HOUSE ARTHUR STREET BELFAST BT1 4GB
2015-08-18 delete source_ip 5.77.60.24
2015-08-18 insert source_ip 5.77.35.132
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-11 delete source_ip 109.203.121.198
2015-05-11 insert source_ip 5.77.60.24
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-19 update statutory_documents 23/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ARTHUR HOUSE ARTHUR STREET BELFAST NORTHERN IRELAND BT1 4GB
2014-04-07 insert address ARTHUR HOUSE ARTHUR STREET BELFAST BT1 4GB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-20 update statutory_documents 23/02/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-11-23 => 2014-12-31
2013-09-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-25 insert sic_code 69201 - Accounting and auditing activities
2013-06-25 update returns_last_madeup_date null => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-04-05 update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-03-23 update statutory_documents 23/02/13 FULL LIST
2013-03-09 insert alias Keenan Corporate Finance Ltd
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-05-15 update statutory_documents DIRECTOR APPOINTED SCOTT MURRAY
2012-05-09 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 4
2012-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION