MKB LAW - History of Changes


DateDescription
2024-04-17 delete email ds@mkblaw.co.uk
2024-04-17 delete person Danielle Sofley
2024-04-17 delete source_ip 51.254.164.120
2024-04-17 insert source_ip 51.38.93.54
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-16 delete address Level 3 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland
2024-03-16 delete email ah@mkblaw.co.uk
2024-03-16 delete email ai..@mkblaw.co.uk
2024-03-16 delete email em..@mkblaw.co.uk
2024-03-16 delete email gp..@mkblaw.co.uk
2024-03-16 delete email jl@mkblaw.co.uk
2024-03-16 delete email jm..@mkblaw.co.uk
2024-03-16 delete email nm..@mkblaw.co.uk
2024-03-16 delete email rm..@mkblaw.co.uk
2024-03-16 delete email sb..@mkblaw.co.uk
2024-03-16 delete person Aoife Hegarty
2024-03-16 delete person Gavin Coyle
2024-03-16 delete person Jose Lazaro
2024-03-16 delete person Joshua McKee
2024-03-16 delete person Niamh Murphy
2024-03-16 delete person Oonagh Kelly
2024-03-16 delete person Ruairi Maguire
2024-03-16 delete person Shane Colton
2024-03-16 insert email ds@mkblaw.co.uk
2024-03-16 insert email jo..@mkblaw.co.uk
2024-03-16 insert email mm..@mkblaw.co.uk
2024-03-16 insert email om..@mkblaw.co.uk
2024-03-16 insert email sm..@mkblaw.co.uk
2024-03-16 insert email sm..@mkblaw.co.uk
2024-03-16 insert person Danielle Sofley
2024-03-16 insert person Joanne Moore
2024-03-16 insert person Matthew McGuigan
2024-03-16 insert person Owen McElroy
2024-03-16 insert person Sian McQuillan
2024-03-16 insert person Sophie Hannigan
2024-03-16 update person_title Emma Smyth: Associate Director in the Property; Associate Director / Residential Property => Associate Director in the Property; Associate Director / Residential Property, Commercial Property
2023-09-26 insert otherexecutives Christopher Mason
2023-09-26 delete email dp..@health-ni.gov.uk
2023-09-26 insert email ca..@mkblaw.co.uk
2023-09-26 insert email cj..@mkblaw.co.uk
2023-09-26 insert email mm@mkblaw.co.uk
2023-09-26 insert email tp@mkblaw.co.uk
2023-09-26 insert person Caitlin Mulholland
2023-09-26 insert person Christopher Mason
2023-09-26 insert person Michael Murphy
2023-09-26 insert person Timothy Pope
2023-09-26 update person_description Aine Toner => Aine Toner
2023-09-26 update person_title Rachel McBrinn: Legal Executive => Trainee Solicitor / Employment Law; Trainee Solicitor in the Employment and Family Law
2023-07-20 delete email rb@mkblaw.co.uk
2023-07-20 delete person Robyn Baird
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-05-07 insert email hp@mkblaw.co.uk
2023-05-07 insert email ka..@mkblaw.co.uk
2023-05-07 insert email nf@mkblaw.co.uk
2023-05-07 insert email tl@mkblaw.co.uk
2023-05-07 insert person Hannah Pearson
2023-05-07 insert person Katie Wright
2023-05-07 insert person Niki Forsyth
2023-05-07 insert person Tiarnach Leer
2023-05-07 update website_status FlippedRobots => OK
2023-04-29 update website_status OK => FlippedRobots
2023-04-04 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-29 delete coo Arie van Limpt
2023-03-29 delete email av..@mkblaw.co.uk
2023-03-29 delete person Arie van Limpt
2023-02-25 insert email ce..@mkblaw.co.uk
2022-12-23 delete otherexecutives Gordon McElroy
2022-12-23 delete email am..@mkblaw.co.uk
2022-12-23 delete email sm..@mkblaw.co.uk
2022-12-23 delete service_pages_linkeddomain google.com
2022-12-23 insert about_pages_linkeddomain facebook.com
2022-12-23 insert about_pages_linkeddomain linkedin.com
2022-12-23 insert about_pages_linkeddomain podbean.com
2022-12-23 insert about_pages_linkeddomain twitter.com
2022-12-23 insert about_pages_linkeddomain youtube.com
2022-12-23 insert address Level 3 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland
2022-12-23 insert index_pages_linkeddomain podbean.com
2022-12-23 insert management_pages_linkeddomain podbean.com
2022-12-23 insert service_pages_linkeddomain podbean.com
2022-12-23 update person_description Aoife Hegarty => Aoife Hegarty
2022-12-23 update person_title Gordon McElroy: Founder; Managing Director; Director => Founder; Managing Director
2022-11-21 delete contact_pages_linkeddomain instagram.com
2022-11-21 delete index_pages_linkeddomain instagram.com
2022-11-21 delete management_pages_linkeddomain instagram.com
2022-11-21 delete service_pages_linkeddomain instagram.com
2022-11-21 delete terms_pages_linkeddomain instagram.com
2022-11-21 insert email gp..@mkblaw.co.uk
2022-11-21 insert email kb@mkblaw.co.uk
2022-11-21 insert email rm..@mkblaw.co.uk
2022-11-21 insert person Gavin Coyle
2022-11-21 insert person Katie Bell
2022-11-21 insert person Rachel McBrinn
2022-10-21 delete email lt@mkblaw.co.uk
2022-10-21 delete email ok@mkblaw.co.uk
2022-10-21 delete email sm@mkblaw.co.uk
2022-10-21 delete email sp@mkblaw.co.uk
2022-10-21 delete person Laura Turley
2022-10-21 delete person Sarah Martin
2022-10-21 delete person Sarah Phillips
2022-09-19 insert otherexecutives Emma Jamison
2022-09-19 insert email cs@mkblaw.co.uk
2022-09-19 insert email em..@mkblaw.co.uk
2022-09-19 insert email lm..@mkblaw.co.uk
2022-09-19 insert email sb..@mkblaw.co.uk
2022-09-19 insert person Chloe Stewart
2022-09-19 insert person Emma Jamison
2022-09-19 insert person Laura McGuckin
2022-09-19 update person_title Ryan Chambers: Admin Support => Legal Executive
2022-09-19 update person_title Tonya Gregg: Legal Executive => Solicitor in the Property Department; Trainee Solicitor / Residential Property
2022-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE KELLY
2022-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FERGUS MCELROY
2022-08-22 update statutory_documents CESSATION OF MKB PROPCO LTD AS A PSC
2022-08-17 delete email jj@mkblaw.co.uk
2022-08-17 delete email wm@mkblaw.co.uk
2022-08-17 delete person Billy Muir
2022-08-17 delete phone 028 9099 3157
2022-08-17 insert email cb@mkblaw.co.uk
2022-08-17 insert email jb@mkblaw.co.uk
2022-08-17 insert person Chelsea Burrows
2022-08-17 insert person James Boyd
2022-08-17 update person_title Noel Boden: Management Accountant => Financial Controller
2022-08-07 update num_mort_outstanding 2 => 1
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MKB PROPCO LTD
2022-07-05 update statutory_documents CESSATION OF GORDON FERGUS MCELROY AS A PSC
2022-06-17 insert otherexecutives Andrew Lightburn
2022-06-17 delete email ak@mkblaw.co.uk
2022-06-17 delete person Anna Kerr
2022-06-17 insert email al@mkblaw.co.uk
2022-06-17 insert email co..@gmail.com
2022-06-17 insert email sp@mkblaw.co.uk
2022-06-17 insert person Andrew Lightburn
2022-06-17 insert person Sarah Phillips
2022-06-17 insert phone 028 9099 3146
2022-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JACKSON
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-04-16 insert management_pages_linkeddomain belfastchamber.com
2022-03-16 delete email jh@mkblaw.co.uk
2022-03-16 delete email jm..@mkblaw.co.uk
2022-03-16 delete person Jordan Hanna
2022-03-16 delete phone 028 9099 3127
2022-03-16 delete phone 028 9099 3146
2022-03-16 insert email jm..@mkblaw.co.uk
2022-03-16 insert person Joshua McKee
2022-03-16 insert phone 028 9099 3112
2022-02-08 insert email wm@mkblaw.co.uk
2022-02-08 insert person Billy Muir
2022-02-08 insert phone 028 9099 3157
2022-02-08 update person_description Ruairi Maguire => Ruairi Maguire
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-03 insert otherexecutives Emma Smyth
2021-12-03 insert otherexecutives Lynsey Henderson
2021-12-03 insert otherexecutives Áine Toner
2021-12-03 delete email dk@mkblaw.co.uk
2021-12-03 delete email fr@mkblaw.co.uk
2021-12-03 delete email ke@mkblaw.co.uk
2021-12-03 delete email lf@mkblaw.co.uk
2021-12-03 delete email sk@mkblaw.co.uk
2021-12-03 delete person Damian Keenan
2021-12-03 delete person Frederick Reilly
2021-12-03 delete person Karen Edwards
2021-12-03 delete person Lauren Fullerton TEP
2021-12-03 delete person Noeleen Watt
2021-12-03 delete phone 028 9099 3157
2021-12-03 insert email dc@mkblaw.co.uk
2021-12-03 insert email jm..@mkblaw.co.uk
2021-12-03 insert email nm..@mkblaw.co.uk
2021-12-03 insert email rb@mkblaw.co.uk
2021-12-03 insert email rc@mkblaw.co.uk
2021-12-03 insert email rs@mkblaw.co.uk
2021-12-03 insert email sm@mkblaw.co.uk
2021-12-03 insert person Deirdre Campbell
2021-12-03 insert person Jill Murphy
2021-12-03 insert person Niamh Murphy
2021-12-03 insert person Rachel Scroggie
2021-12-03 insert person Robyn Baird
2021-12-03 insert phone 028 9099 3146
2021-12-03 update person_description Aoife Hegarty => Aoife Hegarty
2021-12-03 update person_description Ruairi Maguire => Ruairi Maguire
2021-12-03 update person_title Aoife Hegarty: Solicitor; Trainee Solicitor; Trainee Solicitor / Residential Property => Solicitor; Solicitor / Residential Property
2021-12-03 update person_title Emma Smyth: Solicitor; Solicitor in the Property; Solicitor / Residential Property => Associate Director; Associate Director in the Property; Associate Director / Residential Property
2021-12-03 update person_title Jonathan Jackson: Associate Director => Director
2021-12-03 update person_title Lynsey Henderson: Solicitor; Solicitor in the Corporate and Commercial => Associate Director in the Corporate and Commercial; Associate Director
2021-12-03 update person_title Mollie Thompson: Trainee Solicitor => Solicitor
2021-12-03 update person_title Ruairi Maguire: Trainee Solicitor; Trainee Solicitor in => Solicitor; Solicitor in
2021-12-03 update person_title Áine Toner: Solicitor => Associate Director
2021-10-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID JACKSON
2021-09-05 delete email am@mkblaw.co.uk
2021-09-05 delete email wm@mkblaw.co.uk
2021-09-05 delete person Anna Montgomery
2021-09-05 delete person Billy Muir
2021-09-05 delete phone 028 9099 3147
2021-09-05 insert email sm..@mkblaw.co.uk
2021-09-05 insert person Ryan Chambers
2021-09-05 insert person Sarah Martin
2021-09-05 insert person Shane Colton
2021-08-02 insert email am@mkblaw.co.uk
2021-08-02 insert person Anna Montgomery
2021-08-02 update person_title Conor McCann: Solicitor; Solicitor / Residential Property; Solicitor in the Conveyancing and Residential => Solicitor; Solicitor in the Conveyancing and Residential
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-30 delete email wk@mkblaw.co.uk
2021-05-30 delete index_pages_linkeddomain google.com
2021-05-30 delete person Rebekah Francis
2021-05-30 delete phone 028 9099 3153
2021-05-30 insert email fr@mkblaw.co.uk
2021-05-30 insert email jh@mkblaw.co.uk
2021-05-30 insert person Frederick Reilly
2021-05-30 insert person Jordan Hanna
2021-05-30 insert phone 028 9099 3127
2021-05-30 insert phone 028 9099 3157
2021-05-30 update person_title Anna Kerr: Legal Secretary; Secretary => Legal Executive
2021-05-30 update person_title Beth Kennedy: Legal Secretary; Secretary => Legal Executive
2021-05-30 update person_title Damian Keenan: Legal Secretary; Secretary => Legal Executive
2021-05-30 update person_title Laura Turley: Legal Secretary; Secretary => Legal Executive
2021-05-30 update person_title Noeleen Watt: Legal Secretary => Legal Executive
2021-05-30 update person_title Oonagh Kelly: Secretary; Legal Secretary => Legal Executive
2021-05-30 update person_title Sarah Cahill: Secretary; Legal Secretary => Legal Executive
2021-05-30 update person_title Tonya Gregg: Legal Secretary; Secretary => Legal Executive
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-12 delete email ac@mkblaw.co.uk
2021-04-12 delete email pc@mkblaw.co.uk
2021-04-12 delete person Pamela Charters
2021-04-12 delete phone 028 9099 3127
2021-04-12 delete phone 028 9099 3157
2021-04-12 update person_title Sarah Cahill: Legal Secretary => Secretary; Legal Secretary
2021-04-12 update person_title Tonya Gregg: Secretary => Legal Secretary; Secretary
2021-02-18 delete fax 028 9024 2448
2021-02-18 delete service_pages_linkeddomain goo.gl
2021-02-18 insert index_pages_linkeddomain google.com
2021-02-18 insert service_pages_linkeddomain google.com
2021-02-18 update person_description Suzanne Keenan => Suzanne Keenan
2021-02-18 update person_title Anne Marie Kelly: Director and Head of Family Law / Family Law; Director => Director
2021-02-18 update person_title Conor McCann: Solicitor; Trainee Solicitor; Solicitor / Residential Property, Commercial Property; Solicitor in the Conveyancing and Corporate Departments => Solicitor; Solicitor / Residential Property; Solicitor in the Conveyancing and Residential
2021-02-18 update person_title David McAlinden: Director; Director and Head of Debt Recovery & Insolvency => Director
2021-02-18 update person_title Jonathan Jackson: Associate Director; Associate Director / Commercial Disputes & Litigation, Claims, Financial; Associate Director and Head of Litigation => Associate Director
2021-02-18 update person_title Oonagh Kelly: Legal Secretary => Legal Secretary; Secretary
2021-02-18 update person_title Pamela Charters: Solicitor; Head of Residential Property / Residential Property; Solicitor / Residential Property & Developments => Solicitor; Solicitor / Residential Property & Developments
2021-02-18 update person_title Suzanne Keenan: Associate Director; Associate Director and Head of Employment / Employment Law => Associate Director; Associate Director / Employment Law
2021-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-10 update statutory_documents ADOPT ARTICLES 02/02/2021
2021-02-04 update statutory_documents ADOPT ARTICLES 02/02/2021
2021-01-17 insert president Law Society Ireland
2021-01-17 delete about_pages_linkeddomain plus.google.com
2021-01-17 delete client_pages_linkeddomain plus.google.com
2021-01-17 delete contact_pages_linkeddomain plus.google.com
2021-01-17 delete email cm@mkblaw.co.uk
2021-01-17 delete email mi@mkblaw.co.uk
2021-01-17 delete email rf@mkblaw.co.uk
2021-01-17 delete email so..@mkblaw.co.uk
2021-01-17 delete index_pages_linkeddomain plus.google.com
2021-01-17 delete management_pages_linkeddomain belfastchamber.com
2021-01-17 delete management_pages_linkeddomain plus.google.com
2021-01-17 delete person Breda Flynn
2021-01-17 delete person Claire McLaughlin
2021-01-17 delete person James McIlveen
2021-01-17 delete person Marie Irvine
2021-01-17 delete person Sancha O'Neill
2021-01-17 delete service_pages_linkeddomain plus.google.com
2021-01-17 delete terms_pages_linkeddomain plus.google.com
2021-01-17 insert email ac@mkblaw.co.uk
2021-01-17 insert email ak@mkblaw.co.uk
2021-01-17 insert email am..@mkblaw.co.uk
2021-01-17 insert email dp..@health-ni.gov.uk
2021-01-17 insert email tg@mkblaw.co.uk
2021-01-17 insert person Amy Collins
2021-01-17 insert person Anna Kerr
2021-01-17 insert person Aoife McCann
2021-01-17 insert person Law Society Ireland
2021-01-17 insert person Tonya Gregg
2021-01-17 insert phone 028 9099 3110
2021-01-17 insert phone 028 9099 3112
2021-01-17 insert phone 028 9099 3114
2021-01-17 insert phone 028 9099 3115
2021-01-17 insert phone 028 9099 3116
2021-01-17 insert phone 028 9099 3117
2021-01-17 insert phone 028 9099 3120
2021-01-17 insert phone 028 9099 3121
2021-01-17 insert phone 028 9099 3127
2021-01-17 insert phone 028 9099 3140
2021-01-17 insert phone 028 9099 3141
2021-01-17 insert phone 028 9099 3144
2021-01-17 insert phone 028 9099 3145
2021-01-17 insert phone 028 9099 3151
2021-01-17 insert phone 028 9099 3153
2021-01-17 insert phone 028 9099 3157
2021-01-17 insert phone 028 9099 3158
2021-01-17 update person_description Billy Muir => Billy Muir
2021-01-17 update person_description Conor McCann => Conor McCann
2021-01-17 update person_description Gordon McElroy => Gordon McElroy
2021-01-17 update person_title Billy Muir: Solicitor; Trainee Solicitor => Solicitor; Trainee Solicitor; Solicitor in the Debt Recovery and Insolvency Department
2021-01-17 update person_title Conor McCann: Trainee Solicitor => Solicitor; Trainee Solicitor; Solicitor / Residential Property, Commercial Property; Solicitor in the Conveyancing and Corporate Departments
2021-01-17 update person_title Emma Smyth: Solicitor; Solicitor / Residential Property, Commercial Property => Solicitor; Solicitor in the Property Department; Solicitor / Residential Property, Commercial Property
2021-01-17 update person_title Gordon McElroy: Commercial Property; Managing Director; Director => Commercial Property; Founder of an; Managing Director; Director
2021-01-17 update person_title Noeleen Watt: Secretary; Legal Secretary => Legal Secretary
2021-01-17 update person_title Rebekah Francis: Secretary; Legal Secretary => Legal Secretary
2020-10-04 insert email cm@mkblaw.co.uk
2020-10-04 insert email jl@mkblaw.co.uk
2020-10-04 insert person Claire McLaughlin
2020-10-04 insert person Jose Lazaro
2020-10-04 update person_description Jonathan Jackson => Jonathan Jackson
2020-10-04 update person_description Maria Conway => Maria Conway
2020-10-04 update person_description Pamela Charters => Pamela Charters
2020-10-04 update person_title Jonathan Jackson: Associate Director; Associate Director / Commercial Disputes & Litigation, Claims, Financial => Associate Director; Associate Director / Commercial Disputes & Litigation, Claims, Financial; Associate Director and Head of Litigation
2020-10-04 update person_title Pamela Charters: Solicitor; Solicitor / Residential Property & Developments => Solicitor; Head of Residential Property / Residential Property; Solicitor / Residential Property & Developments
2020-07-29 delete otherexecutives Deborah Archer
2020-07-29 delete person Claire Gunn
2020-07-29 delete person Deborah Archer
2020-07-29 delete phone 028 9099 3157
2020-07-29 insert email mi@mkblaw.co.uk
2020-07-29 insert management_pages_linkeddomain autismni.org
2020-07-29 insert management_pages_linkeddomain nidirect.gov.uk
2020-07-29 insert person Law Society Accredited
2020-07-29 update person_description Anne Marie Kelly => Anne Marie Kelly
2020-07-29 update person_description Aoife Hegarty => Aoife Hegarty
2020-07-29 update person_description Billy Muir => Billy Muir
2020-07-29 update person_description Conor McCann => Conor McCann
2020-07-29 update person_description Emma Smyth => Emma Smyth
2020-07-29 update person_description Karen Edwards => Karen Edwards
2020-07-29 update person_description Lauren Fullerton => Lauren Fullerton
2020-07-29 update person_description Lynsey Henderson => Lynsey Henderson
2020-07-29 update person_description Mollie Thompson => Mollie Thompson
2020-07-29 update person_description Ruairi Maguire => Ruairi Maguire
2020-07-29 update person_description Suzanne Keenan => Suzanne Keenan
2020-07-29 update person_title Anne Marie Kelly: Director / Family Law / Matrimonial; Director => Director and Head of Family Law / Family Law; Director
2020-07-29 update person_title Aoife Hegarty: Trainee Solicitor => Solicitor; Trainee Solicitor; Trainee Solicitor / Residential Property
2020-07-29 update person_title David McAlinden: Director / Debt & Insolvency, Finance, Disputes; Director => Director; Director and Head of Debt Recovery & Insolvency
2020-07-29 update person_title Emma Smyth: Solicitor => Solicitor; Solicitor / Residential Property, Commercial Property
2020-07-29 update person_title Jonathan Jackson: Associate Director => Associate Director; Associate Director / Commercial Disputes & Litigation, Claims, Financial
2020-07-29 update person_title Karen Edwards: Solicitor; Solicitor / Family Law / Matrimonial => Solicitor
2020-07-29 update person_title Lynsey Henderson: Solicitor => Solicitor; Solicitor in the Corporate and Commercial Team
2020-07-29 update person_title Marie Irvine: Legal Secretary => Secretary; Legal Secretary
2020-07-29 update person_title Sancha O'Neill: Solicitor / Employment; Solicitor => Solicitor
2020-07-29 update person_title Suzanne Keenan: Associate Director => Associate Director; Associate Director and Head of Employment / Employment Law
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-28 insert phone 028 9099 3141
2020-06-28 insert phone 028 9099 3144
2020-06-28 insert phone 028 9099 3145
2020-05-29 delete client Bill Wolsey
2020-05-29 delete client_pages_linkeddomain asmfinancialplanning.com
2020-05-29 delete client_pages_linkeddomain bmelectricalwholesale.co.uk
2020-05-29 delete client_pages_linkeddomain fanevalley.co.uk
2020-05-29 delete client_pages_linkeddomain handypark.co.uk
2020-05-29 delete client_pages_linkeddomain lagan-group.com
2020-05-29 delete client_pages_linkeddomain laganhomes.com
2020-05-29 delete client_pages_linkeddomain lostcityadventuregolf.com
2020-05-29 delete client_pages_linkeddomain maceni.co.uk
2020-05-29 delete service_pages_linkeddomain beannchorcareers.com
2020-05-29 delete service_pages_linkeddomain lagan-group.com
2020-05-29 delete service_pages_linkeddomain littlewingpizzeria.com
2020-05-29 delete service_pages_linkeddomain themerchanthotel.com
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-28 insert management_pages_linkeddomain step.org
2020-04-28 insert phone 028 9099 3112
2020-04-28 update person_title Pamela Charters: Solicitor => Solicitor; Solicitor / Residential Property & Developments
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-29 delete email aw@mkblaw.co.uk
2020-03-29 delete email jm@mkblaw.co.uk
2020-03-29 delete person Anne Wilson
2020-03-29 delete person Rachel Moreland
2020-03-29 delete person Sarah Cahill
2020-03-29 insert email bk@mkblaw.co.uk
2020-03-29 insert email dk@mkblaw.co.uk
2020-03-29 insert email kh@mkblaw.co.uk
2020-03-29 insert email lf@mkblaw.co.uk
2020-03-29 insert email lt@mkblaw.co.uk
2020-03-29 insert email nb@mkblaw.co.uk
2020-03-29 insert email nw@mkblaw.co.uk
2020-03-29 insert email ok@mkblaw.co.uk
2020-03-29 insert email rf@mkblaw.co.uk
2020-03-29 insert email tg..@mkblaw.co.uk
2020-03-29 insert person Lauren Fullerton
2020-03-29 insert person Noel Boden
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-28 delete contact_pages_linkeddomain mccausland.co.uk
2020-01-28 update person_title Lynsey Henderson: Trainee Solicitor => Solicitor
2019-11-27 insert otherexecutives Deborah Archer
2019-11-27 insert email da@mkblaw.co.uk
2019-11-27 insert person Deborah Archer
2019-11-27 update person_title Lynsey Henderson: Solicitor => Trainee Solicitor
2019-09-27 insert person Claire Gunn
2019-09-27 update person_title Lynsey Henderson: Trainee Solicitor => Solicitor
2019-09-27 update person_title Sancha O'Neill: Trainee Solicitor / Employment => Solicitor / Employment
2019-08-28 delete otherexecutives Arie van Limpt
2019-08-28 insert coo Arie van Limpt
2019-08-28 delete email eb@mkblaw.co.uk
2019-08-28 delete person Eamonn Burke
2019-08-28 delete person Rebekah Nelson
2019-08-28 insert email ah@mkblaw.co.uk
2019-08-28 insert email av..@mkblaw.co.uk
2019-08-28 insert email mt@mkblaw.co.uk
2019-08-28 insert email rm..@mkblaw.co.uk
2019-08-28 insert person Aoife Hegarty
2019-08-28 insert person Mollie Thompson
2019-08-28 insert person Rebekah Francis
2019-08-28 insert person Ruairi Maguire
2019-08-28 update person_title Arie van Limpt: Finance & Operations Director => Director of Operations
2019-07-29 delete person Nicole Murphy
2019-06-28 insert otherexecutives Arie van Limpt
2019-06-28 insert email so..@mkblaw.co.uk
2019-06-28 insert person Arie van Limpt
2019-06-28 insert person Marie Irvine
2019-06-28 insert person Sancha O'Neill
2019-06-28 insert person Sarah Cahill
2019-06-28 insert person Terence G Carr
2019-05-23 delete person Kristine Graham
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-22 delete email ka..@mkblaw.co.uk
2019-04-22 delete email sg@mkblaw.co.uk
2019-04-22 delete email ss@mkblaw.co.uk
2019-04-22 delete person Agnes Turley
2019-04-22 delete person Ewa Jaworek
2019-04-22 delete person Kelly Ann McAteer
2019-04-22 delete person Steven Gilliland
2019-04-22 delete person Stuart Sproule
2019-04-22 delete source_ip 185.119.173.56
2019-04-22 delete terms_pages_linkeddomain allaboutcookies.org
2019-04-22 insert alias MKB Law Ltd
2019-04-22 insert client_pages_linkeddomain bmelectricalwholesale.co.uk
2019-04-22 insert client_pages_linkeddomain fanevalley.co.uk
2019-04-22 insert client_pages_linkeddomain handypark.co.uk
2019-04-22 insert client_pages_linkeddomain instagram.com
2019-04-22 insert client_pages_linkeddomain lagan-group.com
2019-04-22 insert client_pages_linkeddomain lostcityadventuregolf.com
2019-04-22 insert client_pages_linkeddomain lynasfoodservice.com
2019-04-22 insert email ai..@mkblaw.co.uk
2019-04-22 insert email cm..@mkblaw.co.uk
2019-04-22 insert email eb@mkblaw.co.uk
2019-04-22 insert email wm@mkblaw.co.uk
2019-04-22 insert management_pages_linkeddomain instagram.com
2019-04-22 insert person Conor McCann
2019-04-22 insert person Eamonn Burke
2019-04-22 insert person Nicole Murphy
2019-04-22 insert person Noeleen Watt
2019-04-22 insert person Rachel Moreland
2019-04-22 insert source_ip 51.254.164.120
2019-04-22 insert terms_pages_linkeddomain ico.org.uk
2019-04-22 insert terms_pages_linkeddomain instagram.com
2019-04-22 update person_title Billy Muir: Legal Secretary => Trainee Solicitor / Employment
2019-04-22 update person_title David McAlinden: Director / Finance, Insolvency => Director / Debt & Insolvency, Finance, Disputes
2019-04-22 update person_title Emma Smyth: Trainee Solicitor => Solicitor
2019-04-22 update person_title James McIlveen: Senior Legal Executive => Legal Executive
2019-04-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-09 delete otherexecutives Gordon McElroy
2018-03-09 insert managingdirector Gordon McElroy
2018-03-09 insert otherexecutives Jonathan Jackson
2018-03-09 delete index_pages_linkeddomain themerchanthotel.com
2018-03-09 delete person Frances Slevin
2018-03-09 delete person Kerry Hughes
2018-03-09 delete person Noeleen Robinson
2018-03-09 delete person Rachel Moreland
2018-03-09 insert career_pages_linkeddomain facebook.com
2018-03-09 insert career_pages_linkeddomain linkedin.com
2018-03-09 insert career_pages_linkeddomain plus.google.com
2018-03-09 insert career_pages_linkeddomain twitter.com
2018-03-09 insert career_pages_linkeddomain youtube.com
2018-03-09 insert person Ewa Jaworek
2018-03-09 insert person Kristine Graham
2018-03-09 insert person Oonagh Kelly
2018-03-09 insert person Rebekah Nelson
2018-03-09 update person_title Gordon McElroy: Directors & Solicitors; Director => Directors & Solicitors; Managing Director
2018-03-09 update person_title James McIlveen: Legal Executive => Senior Legal Executive
2018-03-09 update person_title Jonathan Jackson: Solicitor => Associate Director
2018-03-09 update person_title Laura Turley: Administrator => Legal Secretary
2018-03-09 update person_title Suzanne Keenan: Solicitor / Employment; Employment Solicitor => Associate Director / Employment
2017-10-21 insert email ka..@mkblaw.co.uk
2017-10-21 insert email lh@mkblaw.co.uk
2017-10-21 insert person Kelly Ann McAteer
2017-10-21 update person_title Lynsey Henderson: Legal Secretary => Trainee Solicitor
2017-10-21 update person_title Stuart Sproule: Solicitor / Commercial => Solicitor
2017-07-06 delete management_pages_linkeddomain apil.org.uk
2017-07-06 insert email jm@mkblaw.co.uk
2017-07-06 insert email ss@mkblaw.co.uk
2017-07-06 insert person James McIlveen
2017-07-06 insert person Rachel Moreland
2017-07-06 insert person Stuart Sproule
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-04 delete index_pages_linkeddomain asmfinancialplanning.com
2017-04-04 delete person Andrea O'Dywer
2017-04-04 delete person Anita Watt
2017-04-04 insert client_pages_linkeddomain laganhomes.com
2017-04-04 insert client_pages_linkeddomain maceni.co.uk
2017-04-04 insert client_pages_linkeddomain pinpointproperty.com
2017-04-04 insert contact_pages_linkeddomain goh.co.uk
2017-04-04 insert contact_pages_linkeddomain mccausland.co.uk
2017-04-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-30 delete email st..@mkblaw.co.uk
2017-01-30 delete person Steven Keenan
2017-01-30 insert email pc@mkblaw.co.uk
2017-01-30 insert person Pamela Charters
2016-12-01 delete email ck@mkblaw.co.uk
2016-12-01 delete email sh@mkblaw.co.uk
2016-12-01 delete person Connie Keating
2016-12-01 delete person Stuart Horner
2016-12-01 insert email dm..@mkblaw.co.uk
2016-12-01 insert person Andrea O'Dywer
2016-12-01 insert person Breda Flynn
2016-12-01 insert person David McAlinden
2016-12-01 insert person Kerry Hughes
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR DAVID MCALINDEN
2016-09-12 delete source_ip 91.208.99.12
2016-09-12 insert email es@mkblaw.co.uk
2016-09-12 insert email sg@mkblaw.co.uk
2016-09-12 insert person Emma Smyth
2016-09-12 insert person Steven Gilliland
2016-09-12 insert source_ip 185.119.173.56
2016-09-12 update person_title Karen Edwards: Trainee Solicitor => Solicitor
2016-08-13 insert otherexecutives Gordon McElroy
2016-08-13 delete address 14-18 Great Victoria Steet, Belfast, BT2 7BA
2016-08-13 delete email as@mkblaw.co.uk
2016-08-13 delete person Ajay Sharma
2016-08-13 insert client_pages_linkeddomain asmfinancialplanning.com
2016-08-13 update person_title Gordon McElroy: Director / Finance, Disputes => Director
2016-07-07 insert email st..@mkblaw.co.uk
2016-07-07 insert email wk@mkblaw.co.uk
2016-07-07 insert index_pages_linkeddomain asmfinancialplanning.com
2016-07-07 insert person Steven Keenan
2016-07-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-07-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-06-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-15 update statutory_documents 21/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 delete email am..@mkblaw.co.uk
2016-05-05 delete email at@mkblaw.co.uk
2016-05-05 delete email bk@mkblaw.co.uk
2016-05-05 delete email dk@mkblaw.co.uk
2016-05-05 delete email fs@mkblaw.co.uk
2016-05-05 delete email kh@mkblaw.co.uk
2016-05-05 delete email lh@mkblaw.co.uk
2016-05-05 delete email lt@mkblaw.co.uk
2016-05-05 delete email nw@mkblaw.co.uk
2016-05-05 delete email rm..@mkblaw.co.uk
2016-05-05 delete email wm@mkblaw.co.uk
2016-04-06 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-27 insert email am..@mkblaw.co.uk
2016-03-27 insert email at@mkblaw.co.uk
2016-03-27 insert email bk@mkblaw.co.uk
2016-03-27 insert email dk@mkblaw.co.uk
2016-03-27 insert email fs@mkblaw.co.uk
2016-03-27 insert email kh@mkblaw.co.uk
2016-03-27 insert email lh@mkblaw.co.uk
2016-03-27 insert email lt@mkblaw.co.uk
2016-03-27 insert email nw@mkblaw.co.uk
2016-03-27 insert email rm..@mkblaw.co.uk
2016-03-27 insert email wm@mkblaw.co.uk
2016-03-27 insert management_pages_linkeddomain apil.org.uk
2016-03-27 insert management_pages_linkeddomain belfastchamber.com
2016-03-27 insert management_pages_linkeddomain childrenslawcentre.org.uk
2016-03-27 insert management_pages_linkeddomain hscni.net
2016-03-27 insert management_pages_linkeddomain step.org
2016-03-27 insert person Agnes Turley
2016-03-27 insert person Anita Watt
2016-03-27 insert person Damian Keenan
2016-03-27 insert person Frances Slevin
2016-03-27 insert person Karen Stewart
2016-03-27 insert person Kym Horner
2016-03-27 insert person Laura Turley
2016-03-27 insert person William Muir
2016-03-27 update person_description Anne Marie Kelly => Anne Marie Kelly
2016-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN FISHER
2016-02-04 insert otherexecutives Anne Marie Kelly
2016-02-04 insert otherexecutives Maria Conway
2016-02-04 delete address 14-18 Great Victoria St Belfast, County Antrim BT2 7BA
2016-02-04 delete contact_pages_linkeddomain bangorwebservices.com
2016-02-04 delete contact_pages_linkeddomain flaxfoxdesigns.com
2016-02-04 delete email sf@mkblaw.co.uk
2016-02-04 delete index_pages_linkeddomain bangorwebservices.com
2016-02-04 delete index_pages_linkeddomain flaxfoxdesigns.com
2016-02-04 delete index_pages_linkeddomain jbkaccountants.co.uk
2016-02-04 delete index_pages_linkeddomain laganhomes.com
2016-02-04 delete management_pages_linkeddomain afriendlydivorce.co.uk
2016-02-04 delete management_pages_linkeddomain bangorwebservices.com
2016-02-04 delete management_pages_linkeddomain childrenslawcentre.org
2016-02-04 delete management_pages_linkeddomain flaxfoxdesigns.com
2016-02-04 delete management_pages_linkeddomain lawsoc-ni.org
2016-02-04 delete person Shaun Fisher
2016-02-04 delete service_pages_linkeddomain bangorwebservices.com
2016-02-04 delete service_pages_linkeddomain flaxfoxdesigns.com
2016-02-04 delete service_pages_linkeddomain lma.eu.com
2016-02-04 delete terms_pages_linkeddomain bangorwebservices.com
2016-02-04 delete terms_pages_linkeddomain flaxfoxdesigns.com
2016-02-04 insert address 14-18 Great Victoria Steet, Belfast, BT2 7BA
2016-02-04 insert contact_pages_linkeddomain facebook.com
2016-02-04 insert contact_pages_linkeddomain linkedin.com
2016-02-04 insert index_pages_linkeddomain facebook.com
2016-02-04 insert index_pages_linkeddomain linkedin.com
2016-02-04 insert management_pages_linkeddomain facebook.com
2016-02-04 insert service_pages_linkeddomain facebook.com
2016-02-04 insert service_pages_linkeddomain linkedin.com
2016-02-04 insert terms_pages_linkeddomain facebook.com
2016-02-04 insert terms_pages_linkeddomain linkedin.com
2016-02-04 update person_description Maria Conway => Maria Conway
2016-02-04 update person_title Ajay Sharma: Banking Consultant => Banking Consultant / Finance
2016-02-04 update person_title Anne Marie Kelly: Solicitor ( Director MKB Law ); Law Specialist => Law Specialist; Director
2016-02-04 update person_title Genevieve Cathcart: Solicitor / Property and Corporate => Solicitor
2016-02-04 update person_title Gordon McElroy: Solicitor ( Director MKB Law ) => Director / Finance, Disputes
2016-02-04 update person_title Jonathan Jackson: Solicitor / Personal Injury, Professional Negligence, Employment Law, Claims => Solicitor
2016-02-04 update person_title Maria Conway: Solicitor ( Director MKB Law ) => Director
2016-02-04 update person_title Suzanne Keenan: Solicitor / Employment Law => Solicitor / Employment
2016-02-04 update primary_contact 14-18 Great Victoria St Belfast, County Antrim BT2 7BA => 14-18 Great Victoria Steet, Belfast, BT2 7BA
2015-08-22 delete email dm@mkblaw.co.uk
2015-08-22 delete person Deirdre Mullan
2015-08-22 insert email br@mkblaw.co.uk
2015-08-22 insert email ck@mkblaw.co.uk
2015-08-22 insert email gc@mkblaw.co.uk
2015-08-22 insert email ke@mkblaw.co.uk
2015-08-22 insert email sk@mkblaw.co.uk
2015-08-22 insert person Bronagh Rafferty
2015-08-22 insert person Connie Keating
2015-08-22 insert person Genevieve Cathcart
2015-08-22 insert person Karen Edwards
2015-08-22 insert person Suzanne Keenan
2015-06-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-19 update statutory_documents 21/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-18 update person_title David Gilliland: Chartered Accountant; Finance; Financial Controller => Chartered Accountant; Financial Controller
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-06 update person_description Anne Marie Kelly => Anne Marie Kelly
2014-12-04 insert email sh@mkblaw.co.uk
2014-12-04 insert person Stuart Horner
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-29 delete index_pages_linkeddomain t.co
2014-10-29 insert fax 028 9024 2448
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6023860002
2014-09-22 insert index_pages_linkeddomain t.co
2014-09-22 insert service_pages_linkeddomain t.co
2014-06-23 insert contact_pages_linkeddomain bangorwebservices.com
2014-06-23 insert index_pages_linkeddomain bangorwebservices.com
2014-06-23 insert management_pages_linkeddomain bangorwebservices.com
2014-06-23 insert service_pages_linkeddomain bangorwebservices.com
2014-06-23 insert terms_pages_linkeddomain bangorwebservices.com
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-20 update statutory_documents 21/04/14 FULL LIST
2014-04-04 insert service_pages_linkeddomain publicdomainpictures.net
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-12 delete source_ip 83.223.124.24
2013-12-12 insert source_ip 91.208.99.12
2013-09-06 insert company_previous_name MKB RUSSELLS (NORTHERN IRELAND) LIMITED
2013-09-06 update name MKB RUSSELLS (NORTHERN IRELAND) LIMITED => MKB LAW LIMITED
2013-08-12 update statutory_documents COMPANY NAME CHANGED MKB RUSSELLS (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 12/08/13
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 3 => 6
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-03-31
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-03-31
2013-06-21 update accounts_next_due_date 2011-12-04 => 2012-12-31
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-04-22 update statutory_documents 21/04/13 FULL LIST
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-07-17 update statutory_documents 21/04/12 FULL LIST
2012-07-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents ADOPT ARTICLES 25/03/2011
2011-05-06 update statutory_documents 21/04/11 FULL LIST
2011-05-06 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 110.00
2011-04-05 update statutory_documents DIRECTOR APPOINTED SHAUN FISHER
2011-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2010-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION