RATH MOR - History of Changes


DateDescription
2023-10-31 update statutory_documents DIRECTOR APPOINTED MR JAMES NASH
2023-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY
2023-09-07 update account_category SMALL => FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21 delete fax (028) 7137 3004
2023-02-21 delete person Joan Murray
2023-02-21 delete source_ip 185.119.173.189
2023-02-21 insert person Kevin Hippsley
2023-02-21 insert source_ip 92.205.3.67
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MCCLENAGHAN
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-10-07 update account_category FULL => SMALL
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
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update account_category null => FULL
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
2020-10-13 update website_status MaintenancePage => OK
2020-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 update website_status EmptyPage => MaintenancePage
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-11-07 update num_mort_outstanding 6 => 5
2019-11-07 update num_mort_satisfied 4 => 5
2019-11-01 update website_status OK => EmptyPage
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_outstanding 9 => 6
2019-10-07 update num_mort_satisfied 1 => 4
2019-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-09-19 insert about_pages_linkeddomain paper-writer.org
2019-09-19 insert contact_pages_linkeddomain writemyessay4me.org
2019-09-19 insert index_pages_linkeddomain 1bandar.id
2019-09-19 insert index_pages_linkeddomain chinatranscend.net
2019-09-19 insert index_pages_linkeddomain lacoba.me
2019-09-19 insert index_pages_linkeddomain milfpussyfuck.club
2019-09-19 insert index_pages_linkeddomain mostonlineslots.com
2019-09-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/08/2019
2019-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GERALDINE MOLLOY / 22/08/2019
2019-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE BRADLEY / 22/08/2019
2019-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARVAN EMMETT O'DOHERTY / 22/08/2019
2019-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK MCFEELY / 22/08/2019
2019-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MC FEELY / 22/08/2019
2019-08-27 update statutory_documents CESSATION OF ANNE MOLLOY AS A PSC
2019-08-27 update statutory_documents CESSATION OF GARVAN EMMETT O'DOHERTY AS A PSC
2019-07-07 update num_mort_outstanding 10 => 9
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONAL MC FEELY
2019-04-03 delete about_pages_linkeddomain csail.mit.edu
2019-04-03 delete about_pages_linkeddomain ecoact.org
2019-04-03 delete about_pages_linkeddomain emccdesign.com
2019-04-03 delete about_pages_linkeddomain ghpress.com
2019-04-03 delete about_pages_linkeddomain internationalfundforireland.com
2019-04-03 delete about_pages_linkeddomain isss-india.org
2019-04-03 delete contact_pages_linkeddomain csail.mit.edu
2019-04-03 delete contact_pages_linkeddomain ecoact.org
2019-04-03 delete contact_pages_linkeddomain emccdesign.com
2019-04-03 delete contact_pages_linkeddomain ghpress.com
2019-04-03 delete contact_pages_linkeddomain isss-india.org
2019-04-03 delete index_pages_linkeddomain csail.mit.edu
2019-04-03 delete index_pages_linkeddomain ecoact.org
2019-04-03 delete index_pages_linkeddomain emccdesign.com
2019-04-03 delete index_pages_linkeddomain ghpress.com
2019-04-03 delete index_pages_linkeddomain isss-india.org
2019-04-03 delete projects_pages_linkeddomain csail.mit.edu
2019-04-03 delete projects_pages_linkeddomain ecoact.org
2019-04-03 delete projects_pages_linkeddomain emccdesign.com
2019-04-03 delete projects_pages_linkeddomain ghpress.com
2019-04-03 delete projects_pages_linkeddomain isss-india.org
2019-04-03 insert about_pages_linkeddomain hivestudio.org
2019-04-03 insert contact_pages_linkeddomain hivestudio.org
2019-04-03 insert index_pages_linkeddomain hivestudio.org
2019-04-03 insert projects_pages_linkeddomain hivestudio.org
2019-04-03 insert registration_number NIC106926
2019-04-03 update robots_txt_status www.rathmor.com: 404 => 200
2019-02-21 update statutory_documents DIRECTOR APPOINTED MR BRENDAN JUDE MCKEEVER
2018-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARVAN EMMETT O'DOHERTY
2018-12-18 update statutory_documents CESSATION OF EUGENE ANTHONY GALLAGHER AS A PSC
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE GALLAGHER
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2018-10-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-10-29 update statutory_documents ALTER ARTICLES 12/10/2018
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE ANTHONY GALLAGHER
2018-02-23 update website_status FlippedRobots => OK
2018-02-23 delete about_pages_linkeddomain bbc.co.uk
2018-02-23 delete about_pages_linkeddomain creggancountrypark.com
2018-02-23 delete contact_pages_linkeddomain bbc.co.uk
2018-02-23 delete contact_pages_linkeddomain creggancountrypark.com
2018-02-23 delete index_pages_linkeddomain bbc.co.uk
2018-02-23 delete index_pages_linkeddomain creggancountrypark.com
2018-02-23 delete projects_pages_linkeddomain bbc.co.uk
2018-02-23 delete projects_pages_linkeddomain creggancountrypark.com
2018-02-23 insert about_pages_linkeddomain csail.mit.edu
2018-02-23 insert about_pages_linkeddomain ecoact.org
2018-02-23 insert about_pages_linkeddomain emccdesign.com
2018-02-23 insert about_pages_linkeddomain isss-india.org
2018-02-23 insert contact_pages_linkeddomain csail.mit.edu
2018-02-23 insert contact_pages_linkeddomain ecoact.org
2018-02-23 insert contact_pages_linkeddomain emccdesign.com
2018-02-23 insert contact_pages_linkeddomain isss-india.org
2018-02-23 insert index_pages_linkeddomain csail.mit.edu
2018-02-23 insert index_pages_linkeddomain ecoact.org
2018-02-23 insert index_pages_linkeddomain emccdesign.com
2018-02-23 insert index_pages_linkeddomain isss-india.org
2018-02-23 insert projects_pages_linkeddomain csail.mit.edu
2018-02-23 insert projects_pages_linkeddomain ecoact.org
2018-02-23 insert projects_pages_linkeddomain emccdesign.com
2018-02-23 insert projects_pages_linkeddomain isss-india.org
2018-01-26 update website_status OK => FlippedRobots
2017-11-07 delete sic_code 77400 - Leasing of intellectual property and similar products, except copyright works
2017-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-07 delete address RATHMOR CENTRE BLIGHS LANE CREGGAN LONDONDERRY BT48 OLZ
2017-10-07 insert address RATHMOR CENTRE BLIGHS LANE CREGGAN LONDONDERRY BT48 0LZ
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16 delete source_ip 91.222.8.126
2017-05-16 insert source_ip 185.119.173.189
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-31 update statutory_documents DIRECTOR APPOINTED MR EUGENE ANTHONY GALLAGHER
2016-04-06 update website_status Disallowed => OK
2016-04-06 delete source_ip 91.222.8.114
2016-04-06 insert source_ip 91.222.8.126
2016-02-19 update website_status FlippedRobots => Disallowed
2016-01-30 update website_status Disallowed => FlippedRobots
2015-11-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-28 update statutory_documents 22/10/15 NO MEMBER LIST
2015-10-24 update website_status FlippedRobots => Disallowed
2015-09-07 update website_status Disallowed => FlippedRobots
2015-08-10 update website_status FlippedRobots => Disallowed
2015-07-07 update website_status Disallowed => FlippedRobots
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-09 update website_status FlippedRobots => Disallowed
2015-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-12 update website_status OK => FlippedRobots
2015-01-08 delete person Dr Michael McBride
2015-01-08 delete person Greg Chalmers
2014-11-28 delete person Minister Simon Hamilton
2014-11-28 insert person Dr Michael McBride
2014-11-28 insert person Greg Chalmers
2014-11-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-11-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-10-31 update statutory_documents 22/10/14 NO MEMBER LIST
2014-10-29 insert person Minister Simon Hamilton
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PADRAIG MACDERMOTT
2014-01-21 delete person Mike Nesbitt
2014-01-21 delete source_ip 91.222.8.102
2014-01-21 insert source_ip 91.222.8.114
2014-01-07 insert person Mike Nesbitt
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-30 update statutory_documents 22/10/13 NO MEMBER LIST
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWEN
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWEN
2013-10-28 delete person Minister Mark H Durkan
2013-10-16 insert person Minister Mark H Durkan
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-03 update website_status ServerDown => OK
2013-07-03 delete person Kevin Streelman
2013-06-24 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-24 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 update website_status FlippedRobotsTxt => ServerDown
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-04-20 insert person Kevin Streelman
2013-01-18 delete person Robert Kee
2013-01-11 delete person Peter Curistan
2013-01-11 insert person Robert Kee
2013-01-04 insert person Peter Curistan
2012-12-05 update statutory_documents 22/10/12 NO MEMBER LIST
2012-11-18 delete person Errigal Ciaran
2012-11-07 insert person Errigal Ciaran
2012-11-02 delete person Gerry Adams
2012-11-02 delete person Peter Robinson
2012-10-30 update statutory_documents DIRECTOR APPOINTED MRS PAULINE ANN MCCLENAGHAN
2012-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-26 update statutory_documents 22/10/11 NO MEMBER LIST
2011-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-07 update statutory_documents 22/10/10 NO MEMBER LIST
2010-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MC FEELY / 22/10/2010
2010-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-09 update statutory_documents 22/10/09 NO MEMBER LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MOLLOY / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONAL MC FEELY / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARVAN EMMETT O'DOHERTY / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCFEELY / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOWEN / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG MACDERMOTT / 01/10/2009
2009-07-16 update statutory_documents 31/12/08 ANNUAL ACCTS
2008-10-23 update statutory_documents 22/10/08 ANNUAL RETURN SHUTTLE
2008-10-10 update statutory_documents PARS RE MORTAGE
2008-05-01 update statutory_documents 31/12/07 ANNUAL ACCTS
2007-10-16 update statutory_documents 22/10/07 ANNUAL RETURN SHUTTLE
2007-09-17 update statutory_documents 31/12/06 ANNUAL ACCTS
2006-11-08 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-10-21 update statutory_documents 22/10/06 ANNUAL RETURN SHUTTLE
2005-11-07 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-10-25 update statutory_documents 22/10/05 ANNUAL RETURN SHUTTLE
2004-11-05 update statutory_documents 22/10/04 ANNUAL RETURN SHUTTLE
2004-10-29 update statutory_documents CHANGE OF DIRS/SEC
2004-10-29 update statutory_documents CHANGE OF DIRS/SEC
2004-09-20 update statutory_documents 31/12/03 ANNUAL ACCTS
2003-10-22 update statutory_documents 22/10/03 ANNUAL RETURN SHUTTLE
2003-06-10 update statutory_documents 31/12/02 ANNUAL ACCTS
2002-10-16 update statutory_documents 22/10/02 ANNUAL RETURN SHUTTLE
2002-10-10 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-07-17 update statutory_documents PARS RE MORTAGE
2002-01-18 update statutory_documents PARS RE MORTAGE
2001-12-19 update statutory_documents PARS RE MORTAGE
2001-10-30 update statutory_documents 22/10/01 ANNUAL RETURN SHUTTLE
2001-10-19 update statutory_documents CHANGE OF DIRS/SEC
2001-06-13 update statutory_documents 31/12/00 ANNUAL ACCTS
2000-10-18 update statutory_documents 22/10/00 ANNUAL RETURN SHUTTLE
2000-08-03 update statutory_documents 31/12/99 ANNUAL ACCTS
2000-06-07 update statutory_documents PARS RE MORTAGE
1999-10-15 update statutory_documents 22/10/99 ANNUAL RETURN SHUTTLE
1999-07-03 update statutory_documents 31/12/98 ANNUAL ACCTS
1999-06-07 update statutory_documents PARS RE MORTAGE
1999-06-07 update statutory_documents PARS RE MORTAGE
1998-10-20 update statutory_documents 22/10/98 ANNUAL RETURN SHUTTLE
1998-10-15 update statutory_documents CHANGE OF DIRS/SEC
1998-10-15 update statutory_documents CHANGE OF DIRS/SEC
1998-10-15 update statutory_documents 31/12/97 ANNUAL ACCTS
1998-10-09 update statutory_documents CHANGE OF DIRS/SEC
1998-10-09 update statutory_documents PARS RE MORTGAGE DFP
1997-10-23 update statutory_documents 22/10/97 ANNUAL RETURN SHUTTLE
1997-10-09 update statutory_documents 31/12/96 ANNUAL ACCTS
1996-11-14 update statutory_documents 22/10/96 ANNUAL RETURN SHUTTLE
1996-10-30 update statutory_documents 31/12/95 ANNUAL ACCTS
1996-01-29 update statutory_documents PARS RE MORTAGE
1996-01-29 update statutory_documents PARS RE MORTAGE
1995-11-03 update statutory_documents 31/12/94 ANNUAL ACCTS
1995-11-02 update statutory_documents 22/10/95 ANNUAL RETURN SHUTTLE
1994-11-23 update statutory_documents 22/10/94 ANNUAL RETURN SHUTTLE
1994-05-09 update statutory_documents 31/12/93 ANNUAL ACCTS
1994-01-22 update statutory_documents CHANGE OF DIRS/SEC
1994-01-07 update statutory_documents 23/10/93 ANNUAL RETURN SHUTTLE
1993-10-28 update statutory_documents 31/12/92 ANNUAL ACCTS
1993-01-08 update statutory_documents CHANGE OF DIRS/SEC
1993-01-08 update statutory_documents CHANGE OF DIRS/SEC
1993-01-08 update statutory_documents CHANGE OF DIRS/SEC
1993-01-08 update statutory_documents 23/10/92 ANNUAL RETURN FORM
1992-07-21 update statutory_documents NOTICE OF ARD
1991-10-23 update statutory_documents ARTICLES
1991-10-23 update statutory_documents PARS RE DIRS/SIT REG OFF
1991-10-23 update statutory_documents DECLN COMPLNCE REG NEW CO
1991-10-23 update statutory_documents MEMORANDUM
1991-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION