BARRETT MAHONY CONSULTING ENGINEERS - History of Changes


DateDescription
2025-10-08 delete person Islem Timelli
2025-10-08 delete person Jaime Granera
2025-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/25, NO UPDATES
2025-09-07 delete person Begona Ollero
2025-07-06 delete person Ahmad Khader
2025-07-06 delete person Anton Kurtev
2025-07-06 delete person Krasimira Kashmerova
2025-07-06 delete person Piyush Kumar
2025-07-06 insert person Abigail Harris
2025-07-06 insert person Bilyana Shumanova
2025-07-06 insert person Fearghal Kiernan
2025-07-06 insert person Hasan Sweidan
2025-07-06 insert person Islem Timelli
2025-07-06 insert person Jaime Granera
2025-07-06 insert person Lul Aden
2025-07-06 insert person Maria-Mihaela Ivanova
2025-07-06 insert person Miroslav Dobriyanov
2025-07-06 insert person Ryan Hutchinson
2025-07-06 insert person Shane Kelly
2025-07-06 update person_title Billy Hamilton: Graduate Structural Engineer => Graduate Engineer
2025-05-04 delete person Conor Vaughan
2025-05-04 delete person Hollie Moore
2025-05-04 delete person Katrina Kornilova
2025-05-04 delete person Ramya Janardhan
2025-05-04 delete person Stephen Enright
2025-01-31 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-09-26 delete person Bob Scully
2024-09-26 delete person Ross McAulay
2024-09-26 delete person Sarah Faul
2024-09-26 insert person Zeljka Beronja
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES
2024-06-23 delete source_ip 78.153.218.39
2024-06-23 insert source_ip 92.205.110.67
2024-06-23 update robots_txt_status www.bmce.ie: 200 => 404
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-18 insert address Practical Completion - Burnell Place Dublin 17
2024-01-31 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-07-31 delete otherexecutives Mario Diaz
2023-07-31 insert otherexecutives Mark Petho
2023-07-31 insert otherexecutives Philip Penco
2023-07-31 delete index_pages_linkeddomain riai.ie
2023-07-31 delete person Mario Diaz
2023-07-31 insert address 20 Kildare Street, Dublin 2
2023-07-31 insert person Mark Petho
2023-07-31 insert person Philip Penco
2023-07-31 update person_title Ciaran O'Rafferty: Associate Director => Director
2023-07-31 update person_title Michael Hughes: Associate Director => Director
2023-06-19 insert index_pages_linkeddomain riai.ie
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 insert otherexecutives Mario Diaz
2023-03-23 insert person Mario Diaz
2023-03-23 update person_title Owen Carroll: Associate Director => Director
2023-03-23 update person_title Shane Linehan: Associate Director => Director
2023-02-18 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-16 update statutory_documents CESSATION OF BRIAN MAHONY AS A PSC
2022-08-17 update statutory_documents DIRECTOR APPOINTED MR OWEN VINCENT CARROLL
2022-08-17 update statutory_documents DIRECTOR APPOINTED MR SHANE LINEHAN
2022-08-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN O'CONNOR
2022-08-17 update statutory_documents CESSATION OF JOHN CONSIDINE AS A PSC
2022-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CONSIDINE
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-06 delete address 12 Mill Street, London SE1 2AY, United Kingdom
2022-02-06 insert address 5th Foor , Mill House, 8 Mill Street, London United Kingdom SE1 2BA
2022-02-06 insert address Long awaited continuation of Northern Cross, Dublin 17
2022-02-06 insert address the 2021 Engineering Excellence Awards for 101 George Street , Croydon, London
2022-02-06 update primary_contact 12 Mill Street, London SE1 2AY, United Kingdom => the 2021 Engineering Excellence Awards for 101 George Street , Croydon, London
2022-01-31 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-07 delete address 12 MILL STREET LONDON SE1 2AY
2021-12-07 insert address FIFTH FLOOR MILL HOUSE 8 MILL STREET LONDON ENGLAND SE1 2BA
2021-12-07 update registered_address
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM 12 MILL STREET LONDON SE1 2AY
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM FIFTH FLOOR MILL STREET LONDON SE1 2BA ENGLAND
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-08 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-17 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-11 update robots_txt_status www.bmce.ie: 0 => 200
2019-04-28 update robots_txt_status www.bmce.ie: 200 => 0
2019-03-28 delete address 19 Yakubitsa Street, Lozenets, Sofia 1164, Bulgaria
2019-03-28 insert address 22 Zlaten Rog Street, 3rd Floor, Office 5, Lozenets, Sofia 1407, Bulgaria
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARDEN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-21 insert managingdirector Vincent Barrett
2017-11-21 insert otherexecutives Ciarán Kennedy
2017-11-21 insert otherexecutives Owen Carroll
2017-11-21 insert otherexecutives Shane Linehan
2017-11-21 insert person Owen Carroll
2017-11-21 insert person Shane Linehan
2017-11-21 update person_title Ciarán Kennedy: Managing Director => Managing Director; Director
2017-11-21 update person_title Vincent Barrett: Director => Managing Director; Director
2017-10-19 insert otherexecutives John Cunningham
2017-10-19 insert person John Cunningham
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-07 delete source_ip 37.61.233.162
2017-09-07 insert source_ip 78.153.218.39
2017-05-14 insert managingdirector Ciarán Kennedy
2017-05-14 insert otherexecutives Rouslan Taskov
2017-05-14 insert person Ciarán Kennedy
2017-05-14 update person_title Rouslan Taskov: Sofia Regional Director => Director
2017-03-03 update statutory_documents DIRECTOR APPOINTED MR. DAVID JOHN BARDEN
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-01 insert address 19 Yakubitsa Street, Lozenets, Sofia 1164, Bulgaria
2016-09-01 insert email bm..@bmcebg.com
2016-09-01 insert phone +359 2 494 9772
2016-08-04 insert person Eaton House
2016-04-19 delete address Sandwidth House, 52-54 Lower Sandwith Street, Dublin 2, Ireland
2016-04-19 delete fax (01)677 3164
2016-04-19 delete phone (01)677 3200
2016-04-19 delete phone +44 (0) 20 3750 3530
2016-04-19 delete source_ip 194.125.149.132
2016-04-19 insert source_ip 37.61.233.162
2016-04-19 update robots_txt_status www.bmce.ie: 404 => 200
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-13 delete phone +44 (0) 20 7922 1402
2016-01-13 insert phone +44 (0) 20 3750 3530
2015-10-07 delete address 95A WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2015-10-07 insert address 12 MILL STREET LONDON SE1 2AY
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 95A WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2015-09-25 update statutory_documents 02/09/15 FULL LIST
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH
2015-07-13 delete address 95A Westminster Bridge Road, London SE1 7HR, United Kingdom
2015-07-13 delete fax +44 20 7202 2680
2015-07-13 insert address 12 Mill Street, London SE1 2AY, United Kingdom
2015-07-13 update primary_contact 95A Westminster Bridge Road, London SE1 7HR, United Kingdom => 12 Mill Street, London SE1 2AY, United Kingdom
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 02/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 02/09/13 FULL LIST
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 01/10/2012
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 01/10/2012
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41201 - Construction of commercial buildings
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-02-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone +44 (0)2081 856190
2012-10-24 delete phone +44 (0)2081 856191
2012-10-24 insert phone +44 (0) 20 7922 1402
2012-10-24 insert phone +44 20 7202 2680
2012-09-06 update statutory_documents 02/09/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents DIRECTOR APPOINTED MR CIARAN MICHAEL KENNEDY
2011-09-26 update statutory_documents 02/09/11 FULL LIST
2011-06-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 10 GREY COAT PLACE WESTMINSTER LONDON SW1P 1SB
2011-05-04 update statutory_documents CURRSHO FROM 30/09/2010 TO 30/04/2010
2010-09-28 update statutory_documents 02/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONSIDINE / 02/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOUGH / 02/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 02/09/2010
2009-10-21 update statutory_documents DIRECTOR APPOINTED JOHN CONSIDINE
2009-10-21 update statutory_documents DIRECTOR APPOINTED MICHAEL HOUGH
2009-10-21 update statutory_documents DIRECTOR APPOINTED VINCENT BARRETT
2009-10-21 update statutory_documents SECRETARY APPOINTED BRIAN MAHONY
2009-09-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-09-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION