Advanced company searchLink opens in new window

M & D FINANCIAL MANAGEMENT LIMITED

Company number NI049794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Paul Murphy as a director on 31 January 2022
11 Feb 2022 PSC07 Cessation of Paul Murphy as a person with significant control on 31 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 CH01 Director's details changed for Mr Brain David Horner on 7 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 AP01 Appointment of Mr John Horner as a director on 7 May 2019
07 May 2019 AP01 Appointment of Mr Brain David Horner as a director on 7 May 2019
07 May 2019 TM02 Termination of appointment of George Gault as a secretary on 7 May 2019
22 Nov 2018 AD01 Registered office address changed from 2nd Floor Bible House 27/29 Howard Street Belfast Co Antrim BT1 6NB to M&D House 56 Newforge Lane Belfast BT9 5NW on 22 November 2018
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
09 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 01/01/2018
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates