MCCONNELL KELLY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-30 update statutory_documents CESSATION OF FERGUS JAMES MCCONNELL AS A PSC
2022-09-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK AUSTIN
2022-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCNICKLE
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN DUNCAN / 01/04/2022
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BURKE / 01/04/2022
2022-05-16 update statutory_documents CESSATION OF PATRICK KELLY AS A PSC
2022-04-04 update statutory_documents DIRECTOR APPOINTED MARK AUSTIN
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS MCCONNELL
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
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
2021-12-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-02-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-06 delete person Ashlee Willdridge
2021-02-06 delete person Greg Calvin
2021-02-06 insert email pa..@mcconnellkelly.com
2021-02-06 insert person Mark Austin
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents DIRECTOR APPOINTED MR PAUL MC NICKLE
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN DUNCAN / 17/06/2020
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-29 update website_status OK => EmptyPage
2019-04-04 delete person Kathryn Spratt
2019-04-04 insert person Dominic Kane
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DUNCAN / 17/01/2019
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, 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
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DUNCAN
2018-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BURKE
2018-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERGUS JAMES MCCONNELL / 01/08/2018
2018-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK KELLY / 01/08/2018
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-27 delete person Mark Hamill
2017-08-04 delete source_ip 185.116.212.70
2017-08-04 insert source_ip 77.72.0.106
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DUNCAN / 21/01/2017
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURKE / 21/01/2017
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-08 insert person Kathryn Spratt
2016-03-11 update num_mort_charges 0 => 1
2016-03-11 update num_mort_outstanding 0 => 1
2016-03-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6164020001
2016-02-04 update statutory_documents 21/01/16 FULL LIST
2016-01-23 insert otherexecutives Jonathan Burke
2016-01-23 delete source_ip 91.192.194.182
2016-01-23 insert alias McConnell Kelly & Co
2016-01-23 insert index_pages_linkeddomain redni.co.uk
2016-01-23 insert index_pages_linkeddomain twitter.com
2016-01-23 insert person Darren Duncan
2016-01-23 insert person Fergus McConnell
2016-01-23 insert person Jonathan Burke
2016-01-23 insert person Patrick Kelly
2016-01-23 insert source_ip 185.116.212.70
2016-01-23 update robots_txt_status www.mcconnellkelly.com: 404 => 200
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-10 update statutory_documents 21/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-21 => 2015-12-31
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_month 1 => 3
2014-03-07 delete address 217-219 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3JD
2014-03-07 insert address 217-219 UPPER NEWTOWNARDS ROAD BELFAST BT4 3JD
2014-03-07 insert sic_code 69102 - Solicitors
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-03-05 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2014-02-27 update statutory_documents 21/01/14 FULL LIST
2013-08-10 delete source_ip 62.105.78.47
2013-08-10 insert source_ip 91.192.194.182
2013-06-26 delete source_ip 91.192.194.182
2013-06-26 insert source_ip 62.105.78.47
2013-06-25 insert company_previous_name MCCONNELL KELLY & CO. LIMITED
2013-06-25 update name MCCONNELL KELLY & CO. LIMITED => MCCONNELL KELLY & CO SOLICITORS LIMITED
2013-06-25 delete address ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST COUNTY ANTRIM NORTHERN IRELAND BT7 1SH
2013-06-25 insert address 217-219 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3JD
2013-06-25 update reg_address_care_of DNT CHARTERED ACCOUNTANTS => null
2013-06-25 update registered_address
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST COUNTY ANTRIM BT7 1SH NORTHERN IRELAND
2013-04-04 update statutory_documents 21/01/13 STATEMENT OF CAPITAL GBP 200
2013-03-14 update statutory_documents COMPANY NAME CHANGED MCCONNELL KELLY & CO. LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-07 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-03-07 update statutory_documents CHANGE OF NAME 21/01/2013
2013-02-07 update statutory_documents DIRECTOR APPOINTED MR DARREN DUNCAN
2013-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION