M & D FINANCIAL MANAGEMENT LIMITED
Company number NI049794
- Company Overview for M & D FINANCIAL MANAGEMENT LIMITED (NI049794)
- Filing history for M & D FINANCIAL MANAGEMENT LIMITED (NI049794)
- People for M & D FINANCIAL MANAGEMENT LIMITED (NI049794)
- Charges for M & D FINANCIAL MANAGEMENT LIMITED (NI049794)
- More for M & D FINANCIAL MANAGEMENT LIMITED (NI049794)
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
|
|
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 |