M&D FINANCIAL MANAGEMENT - History of Changes


DateDescription
2023-10-20 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-02-11 update statutory_documents CESSATION OF PAUL MURPHY AS A PSC
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRAIN DAVID HORNER / 07/05/2019
2019-05-07 update statutory_documents DIRECTOR APPOINTED MR BRAIN DAVID HORNER
2019-05-07 update statutory_documents DIRECTOR APPOINTED MR JOHN HORNER
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE GAULT
2019-03-16 delete source_ip 130.185.146.131
2019-03-16 insert source_ip 77.245.78.207
2018-12-07 delete address 2ND FLOOR BIBLE HOUSE 27/29 HOWARD STREET BELFAST CO ANTRIM BT1 6NB
2018-12-07 insert address M&D HOUSE 56 NEWFORGE LANE BELFAST NORTHERN IRELAND BT9 5NW
2018-12-07 update registered_address
2018-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 2ND FLOOR BIBLE HOUSE 27/29 HOWARD STREET BELFAST CO ANTRIM BT1 6NB
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-03-09 update statutory_documents TRANSFER OF SHARES 01/01/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-26 delete address Greenwood House, 64 Newforge Lane, Belfast BT9 5NF
2017-07-26 insert address 56 Newforge Lane, Belfast BT9 5NW
2017-07-26 insert index_pages_linkeddomain jonnyjordan.com
2017-07-26 update primary_contact Greenwood House, 64 Newforge Lane, Belfast BT9 5NF => 56 Newforge Lane, Belfast BT9 5NW
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-05 delete source_ip 78.129.174.94
2016-12-05 insert address The Barn, 29 Deerpark, Doagh BT39 0RH
2016-12-05 insert index_pages_linkeddomain google.co.uk
2016-12-05 insert source_ip 130.185.146.131
2016-12-05 update robots_txt_status www.manddfinancial.com: 404 => 200
2016-10-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GAULT / 01/03/2016
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-10-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-16 update statutory_documents 23/07/15 FULL LIST
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURPHY / 16/09/2015
2015-07-05 update person_title Brian David Horner: Consultant => Chartered Financial Adviser
2015-07-05 update person_title John Horner: Consultant => Financial Adviser
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-10-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-21 delete general_emails ma..@manddfinancial.com
2014-09-21 delete otherexecutives Noel Graham
2014-09-21 insert otherexecutives Brian James Horner
2014-09-21 delete address Dash House, 34 Shore Road, Holywood, BT18 9HX
2014-09-21 delete email ma..@manddfinancial.com
2014-09-21 delete fax 028 9039 3387
2014-09-21 delete person Jim McCann
2014-09-21 delete person Mike Connolly
2014-09-21 delete person Noel Graham
2014-09-21 delete phone 028 9039 3382
2014-09-21 insert address The Barn, 29A Deerpark, Doagh, BT39 0RH
2014-09-21 insert email br..@manddfinancial.com
2014-09-21 insert email de..@manddfinancial.com
2014-09-21 insert email ho..@manddfinancial.com
2014-09-21 insert email jo..@manddfinancial.com
2014-09-21 insert email pa..@manddfinancial.com
2014-09-21 insert email pe..@manddfinancial.com
2014-09-21 insert person Brian James Horner
2014-09-21 insert phone 028 9332 2600
2014-09-21 update person_description Brian Horner => Brian David Horner
2014-09-21 update person_description Paul Murphy => Paul Murphy
2014-09-21 update person_title Brian David Horner: Director => Consultant
2014-09-17 update statutory_documents 23/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-30 update statutory_documents 23/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2012-02-24 => 2012-07-23
2013-06-21 update returns_next_due_date 2013-03-24 => 2013-08-20
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL GRAHAM
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 23/07/12 FULL LIST
2012-05-04 update statutory_documents 24/02/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 24/02/11 FULL LIST
2010-10-14 update statutory_documents 24/02/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HORNER / 24/02/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONVERY / 24/02/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURPHY / 24/02/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL GEORGE GRAHAM / 24/02/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KILPATRICK / 24/02/2010
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE GAULT / 24/02/2010
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 41 MALONE ROAD BELFAST BT9 6RX
2010-04-14 update statutory_documents 24/02/08 NO CHANGES
2010-04-14 update statutory_documents 24/02/09 FULL LIST
2010-04-14 update statutory_documents 31/12/08 STATEMENT OF CAPITAL GBP 24000
2009-11-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-04-04 update statutory_documents CHANGE OF DIRS/SEC
2007-11-07 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-04-27 update statutory_documents 24/02/07 ANNUAL RETURN SHUTTLE
2006-11-03 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-03-28 update statutory_documents CHANGE OF ARD
2006-03-28 update statutory_documents 28/02/05 ANNUAL ACCTS
2005-12-20 update statutory_documents CHANGE OF DIRS/SEC
2005-12-20 update statutory_documents CHANGE OF DIRS/SEC
2005-12-20 update statutory_documents CHANGE OF DIRS/SEC
2005-12-20 update statutory_documents PARS RE MORTAGE
2005-03-09 update statutory_documents 24/02/05 ANNUAL RETURN SHUTTLE
2005-01-21 update statutory_documents CHANGE IN SIT REG ADD
2005-01-21 update statutory_documents CHANGE OF DIRS/SEC
2005-01-21 update statutory_documents CHANGE OF DIRS/SEC
2005-01-13 update statutory_documents CERT CHANGE
2005-01-13 update statutory_documents RESOLUTION TO CHANGE NAME
2005-01-13 update statutory_documents UPDATED MEM AND ARTS
2004-02-24 update statutory_documents ARTICLES
2004-02-24 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-02-24 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-02-24 update statutory_documents MEMORANDUM