MPM SPECIALIST VEHICLES - History of Changes


DateDescription
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
2023-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6194500002
2023-04-07 delete address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2023-04-07 insert address 3D BALLYGOWAN ROAD HILLSBOROUGH NORTHERN IRELAND BT26 6HX
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update reg_address_care_of RSM NORTHERN IRELAND => null
2023-04-07 update registered_address
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2022-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-05 delete general_emails in..@terbergmpm.com
2022-09-05 delete email in..@terbergmpm.com
2022-08-05 insert general_emails in..@terbergmpm.com
2022-08-05 insert email in..@terbergmpm.com
2022-08-05 insert index_pages_linkeddomain instagram.com
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-05-03 delete index_pages_linkeddomain instagram.com
2022-04-02 insert index_pages_linkeddomain instagram.com
2022-02-14 delete index_pages_linkeddomain instagram.com
2022-02-14 insert contact_pages_linkeddomain linkedin.com
2022-02-14 insert index_pages_linkeddomain linkedin.com
2022-02-14 insert terms_pages_linkeddomain linkedin.com
2021-12-07 insert company_previous_name MPM SPECIALIST VEHICLES LIMITED
2021-12-07 update name MPM SPECIALIST VEHICLES LIMITED => TERBERG MPM IRELAND LIMITED
2021-12-02 insert index_pages_linkeddomain instagram.com
2021-10-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/10/2021
2021-10-14 update statutory_documents CESSATION OF ROYAL TERBERG GROUP B.V. AS A PSC
2021-10-12 update statutory_documents COMPANY NAME CHANGED MPM SPECIALIST VEHICLES LIMITED CERTIFICATE ISSUED ON 12/10/21
2021-10-07 update account_ref_month 3 => 12
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-09-27 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-27 delete source_ip 91.103.219.221
2021-08-27 insert source_ip 151.101.130.159
2021-08-27 update website_status FlippedRobots => OK
2021-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MCCLUSKEY
2021-08-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-05 update statutory_documents ADOPT ARTICLES 02/08/2021
2021-08-04 update statutory_documents DIRECTOR APPOINTED MR ALISDAIR NEILL RAE COUPER
2021-08-04 update statutory_documents DIRECTOR APPOINTED ROB VAN HOVE
2021-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL TERBERG GROUP B.V.
2021-08-04 update statutory_documents CESSATION OF JOANNE MCCLUSKEY AS A PSC
2021-08-04 update statutory_documents CESSATION OF MARK SAMUEL MCCLUSKEY AS A PSC
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-02 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 delete source_ip 91.198.165.173
2020-04-02 insert source_ip 91.103.219.221
2019-11-02 update website_status FlippedRobots => OK
2019-10-27 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-22 delete person Mark McCloskey
2019-05-22 insert person Mark McCluskey
2018-11-07 update num_mort_charges 0 => 2
2018-11-07 update num_mort_outstanding 0 => 2
2018-10-19 delete index_pages_linkeddomain blueline-trailers.co.uk
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6194500001
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6194500002
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-08-07 insert address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2016-08-07 update reg_address_care_of C/O RSM MCCLURE WATTERS => RSM NORTHERN IRELAND
2016-08-07 update registered_address
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-11 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-24 update statutory_documents 22/07/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2014-08-07 insert address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2014-08-07 insert sic_code 45190 - Sale of other motor vehicles
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-30 update statutory_documents 22/07/14 FULL LIST
2014-01-07 update account_ref_month 7 => 3
2014-01-07 update accounts_next_due_date 2015-04-22 => 2014-12-31
2013-12-10 update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION