Date | Description |
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 |