Background WavePink WaveYellow Wave

FALLS BOWLING CLUB C.I.C. (NI000320)

FALLS BOWLING CLUB C.I.C. (NI000320) is an active UK company. incorporated on 1 April 1926. with registered office in 63 Andersonstown Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FALLS BOWLING CLUB C.I.C. has been registered for 100 years. Current directors include ALDRIDGE, William Joseph, GANNON, Susan, HOPKINS, William and 6 others.

Company Number
NI000320
Status
active
Type
ltd
Incorporated
1 April 1926
Age
100 years
Address
63 Andersonstown Road, BT11 9AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALDRIDGE, William Joseph, GANNON, Susan, HOPKINS, William, LEE, Gerald, MAGORRIAN, Sean Eamon, MCCULLOUGH, Marian, MURPHY, Patrick, SHORT, Martin, SMYTH, Stephen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLS BOWLING CLUB C.I.C.

FALLS BOWLING CLUB C.I.C. is an active company incorporated on 1 April 1926 with the registered office located in 63 Andersonstown Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FALLS BOWLING CLUB C.I.C. was registered 100 years ago.(SIC: 93120)

Status

active

Active since 100 years ago

Company No

NI000320

LTD Company

Age

100 Years

Incorporated 1 April 1926

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

FALLS BOWLING AND LAWN TENNIS CLUB LIMITED
From: 1 April 1926To: 21 February 2024
Contact
Address

63 Andersonstown Road Belfast , BT11 9AH,

Timeline

27 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
New Owner
Sept 17
Director Joined
Mar 19
Director Left
Aug 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Oct 23
Director Left
Nov 23
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

MURPHY, Patrick

Active
63 Andersonstown RoadBT11 9AH
Secretary
Appointed 15 Dec 2010

ALDRIDGE, William Joseph

Active
Edenmore Drive, BelfastBT11 8LT
Born November 1962
Director
Appointed 26 Jul 2010

GANNON, Susan

Active
63 Andersonstown RoadBT11 9AH
Born July 1952
Director
Appointed 01 Sept 2011

HOPKINS, William

Active
Holyrood Road, BelfastBT9 5DA
Born December 1931
Director
Appointed N/A

LEE, Gerald

Active
63 Andersonstown RoadBT11 9AH
Born February 1945
Director
Appointed 10 Jun 2013

MAGORRIAN, Sean Eamon

Active
Ashton Park, BelfastBT10 0JQ
Born September 1960
Director
Appointed 26 Jul 2010

MCCULLOUGH, Marian

Active
63 Andersonstown RoadBT11 9AH
Born January 1952
Director
Appointed 01 Sept 2017

MURPHY, Patrick

Active
Forest Park, BelfastBT17 0ET
Born August 1947
Director
Appointed 26 Jul 2010

SHORT, Martin

Active
63 Andersonstown RoadBT11 9AH
Born July 1964
Director
Appointed 01 Sept 2011

SMYTH, Stephen

Active
63 Andersonstown RoadBT11 9AH
Born June 1952
Director
Appointed 10 Jun 2013

DAVEY, Gabriel Francis

Resigned
Owenvarragh Park, BelfastBT11 9BE
Secretary
Appointed N/A
Resigned 14 Dec 2010

CARSON, James Gerard

Resigned
4 Arlington Drive, BelfastBT10 0NQ
Born December 1941
Director
Appointed 25 Apr 2002
Resigned 29 Oct 2006

COPELAND, James

Resigned
21 Island View, Co ArmaghBT67 9JE
Director
Appointed 17 Jul 2002
Resigned 29 Apr 2004

DAVEY, Gabriel Francis

Resigned
59 Owenreagh Park, Co AntrimBT11 9BE
Born August 1924
Director
Appointed 25 Apr 2002
Resigned 14 Dec 2010

DEVLIN, Austin

Resigned
Ashton Park, BelfastBT10 0JQ
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 2012

GILFEDDER, Brian

Resigned
Gransha Park, BelfastBT11 8AU
Born March 1915
Director
Appointed N/A
Resigned 29 Apr 2004

HENNESSEY, Anthony Francis

Resigned
Osborne Park, BelfastBT9 6JP
Born February 1949
Director
Appointed N/A
Resigned 04 Nov 2000

KANE, Peter

Resigned
24 Stewartstown AvenueBT11 9GE
Born December 1935
Director
Appointed 17 Jan 2005
Resigned 30 Jun 2012

KENNEDY, Thomas Hendry

Resigned
Riverside Drive, LisburnBT27 4HE
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2013

KERR, John

Resigned
29 Coolnasilla Park EastBT11 8LB
Born May 1945
Director
Appointed 17 Jan 2005
Resigned 30 Jun 2010

LOWE, James

Resigned
63 Andersonstown RoadBT11 9AH
Born February 1944
Director
Appointed 10 Jun 2013
Resigned 15 Jul 2023

MCCULLOUGH, Bernadette Christina

Resigned
La Salle Park, BelfastBT12 6DL
Born November 1938
Director
Appointed N/A
Resigned 31 May 2014

MCEVOY, Paul

Resigned
94 Anderstown ParkBT11 8FH
Born August 1964
Director
Appointed 27 Apr 2000
Resigned 01 Feb 2005

MCGARRITY, Margaret

Resigned
Apt 5 Casemount Court, Belfast
Born April 1935
Director
Appointed 27 Apr 2000
Resigned 08 Nov 2023

MCGUIGAN, Damien

Resigned
Ballynahinch Road, LisburnBT27 5HB
Born August 1948
Director
Appointed N/A
Resigned 09 Jun 2000

MCNALLY, Edward

Resigned
2 Mooreland CrescentBT11
Born April 1932
Director
Appointed 17 Mar 2007
Resigned 31 Jul 2022

PIMLEY, William

Resigned
Denewood Park, BelfastBT11 8FS
Born November 1919
Director
Appointed N/A
Resigned 18 Dec 2002

SLOAN, Michael Paul

Resigned
Brooklands Grange, BelfastBT17 0SA
Born April 1949
Director
Appointed N/A
Resigned 10 Mar 2002

STAFFORD, Thomas

Resigned
Hillhead Avenue, BelfastBT11 9GD
Born December 1928
Director
Appointed N/A
Resigned 30 Jun 2011

VALLEY, Sean

Resigned
7 Westpoint, Co. DownBT30 7QT
Director
Appointed 24 Apr 2000
Resigned 06 Jun 2001

Persons with significant control

12

9 Active
3 Ceased

Mrs Marian Mccullough

Active
63 Andersonstown RoadBT11 9AH
Born January 1952

Nature of Control

Significant influence or control
Notified 12 Sept 2016

Mrs Margaret Mcgarrity

Ceased
63 Andersonstown RoadBT11 9AH
Born April 1935

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 26 Oct 2023

Mr James Lowe

Ceased
63 Andersonstown RoadBT11 9AH
Born February 1944

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Jul 2023

Mr Edward Mcnally

Ceased
63 Andersonstown RoadBT11 9AH
Born April 1932

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 05 Aug 2022

Mr Sean Eamon Magorrian

Active
63 Andersonstown RoadBT11 9AH
Born September 1960

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Patrick Murphy

Active
63 Andersonstown RoadBT11 9AH
Born August 1947

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr William Joseph Aldridge

Active
63 Andersonstown RoadBT11 9AH
Born November 1962

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mrs Susan Gannon

Active
63 Andersonstown RoadBT11 9AH
Born July 1952

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr William Hopkins

Active
63 Andersonstown RoadBT11 9AH
Born December 1931

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Gerald Lee

Active
63 Andersonstown RoadBT11 9AH
Born February 1945

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Martin Short

Active
63 Andersonstown RoadBT11 9AH
Born July 1964

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Stephen Smyth

Active
63 Andersonstown RoadBT11 9AH
Born June 1952

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

281

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
21 February 2024
CICCONCICCON
Change Of Name Notice
21 February 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
3 August 2009
371S(NI)371S(NI)
Legacy
2 March 2009
AC(NI)AC(NI)
Legacy
2 October 2008
371SR(NI)371SR(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
11 September 2007
371SR(NI)371SR(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
26 February 2007
AC(NI)AC(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
21 September 2005
371S(NI)371S(NI)
Legacy
22 March 2005
296(NI)296(NI)
Legacy
21 March 2005
AC(NI)AC(NI)
Legacy
19 August 2004
371S(NI)371S(NI)
Legacy
19 April 2004
AC(NI)AC(NI)
Legacy
6 August 2003
371S(NI)371S(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
1 July 2003
AC(NI)AC(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
23 August 2002
296(NI)296(NI)
Legacy
23 August 2002
296(NI)296(NI)
Legacy
23 August 2002
296(NI)296(NI)
Legacy
8 August 2002
371S(NI)371S(NI)
Legacy
31 July 2002
296(NI)296(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
5 September 2001
371S(NI)371S(NI)
Legacy
5 September 2001
296(NI)296(NI)
Legacy
4 April 2001
AC(NI)AC(NI)
Legacy
8 December 2000
296(NI)296(NI)
Legacy
8 December 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
4 August 2000
371S(NI)371S(NI)
Legacy
4 August 2000
296(NI)296(NI)
Legacy
4 August 2000
296(NI)296(NI)
Legacy
29 June 2000
AC(NI)AC(NI)
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
371S(NI)371S(NI)
Legacy
5 July 1999
AC(NI)AC(NI)
Legacy
1 September 1998
371S(NI)371S(NI)
Legacy
4 June 1998
AC(NI)AC(NI)
Legacy
18 March 1998
296(NI)296(NI)
Legacy
18 March 1998
296(NI)296(NI)
Legacy
18 March 1998
296(NI)296(NI)
Legacy
8 September 1997
371S(NI)371S(NI)
Legacy
4 June 1997
AC(NI)AC(NI)
Legacy
4 September 1996
371S(NI)371S(NI)
Legacy
2 July 1996
AC(NI)AC(NI)
Legacy
31 August 1995
371S(NI)371S(NI)
Legacy
4 July 1995
AC(NI)AC(NI)
Legacy
9 September 1994
296(NI)296(NI)
Legacy
10 August 1994
371S(NI)371S(NI)
Legacy
10 August 1994
296(NI)296(NI)
Legacy
10 August 1994
296(NI)296(NI)
Legacy
9 June 1994
AC(NI)AC(NI)
Legacy
22 September 1993
371S(NI)371S(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
2 July 1993
AC(NI)AC(NI)
Legacy
22 October 1992
296(NI)296(NI)
Legacy
14 October 1992
296(NI)296(NI)
Legacy
14 October 1992
296(NI)296(NI)
Legacy
25 August 1992
AC(NI)AC(NI)
Legacy
25 August 1992
371A(NI)371A(NI)
Legacy
7 November 1991
AC(NI)AC(NI)
Legacy
24 September 1991
AR(NI)AR(NI)
Legacy
9 March 1991
296(NI)296(NI)
Legacy
9 March 1991
296(NI)296(NI)
Legacy
15 May 1990
AC(NI)AC(NI)
Legacy
15 May 1990
AR(NI)AR(NI)
Legacy
3 October 1989
296(NI)296(NI)
Legacy
12 June 1989
AR(NI)AR(NI)
Legacy
5 June 1989
AC(NI)AC(NI)
Legacy
6 December 1988
411A(NI)411A(NI)
Legacy
2 July 1988
AR(NI)AR(NI)
Legacy
17 May 1988
AC(NI)AC(NI)
Legacy
29 June 1987
AR(NI)AR(NI)
Legacy
1 June 1987
296(NI)296(NI)
Legacy
26 May 1987
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 July 1986
402(NI)402(NI)
Legacy
23 July 1986
296(NI)296(NI)
Legacy
5 July 1986
296(NI)296(NI)
Legacy
1 July 1986
AR(NI)AR(NI)
Legacy
24 June 1986
AC(NI)AC(NI)
Legacy
11 March 1985
AR(NI)AR(NI)
Legacy
2 March 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 August 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 August 1984
402(NI)402(NI)
Legacy
12 June 1984
AR(NI)AR(NI)
Legacy
8 November 1983
A2(NI)A2(NI)
Legacy
8 November 1983
A3(NI)A3(NI)
Legacy
13 October 1983
DIRS(NI)DIRS(NI)
Legacy
11 February 1983
DIRS(NI)DIRS(NI)
Legacy
11 February 1983
DIRS(NI)DIRS(NI)
Legacy
26 August 1982
M+A(NI)M+A(NI)
Legacy
12 March 1982
AR(NI)AR(NI)
Legacy
12 March 1982
M+A(NI)M+A(NI)
Legacy
12 March 1982
DIRS(NI)DIRS(NI)
Resolution
12 March 1982
RESOLUTIONSResolutions
Legacy
9 December 1981
AR(NI)AR(NI)
Legacy
9 December 1981
DIRS(NI)DIRS(NI)
Legacy
9 December 1981
DIRS(NI)DIRS(NI)
Legacy
9 December 1981
DIRS(NI)DIRS(NI)
Legacy
9 December 1981
DIRS(NI)DIRS(NI)
Legacy
10 February 1981
AR(NI)AR(NI)
Legacy
25 July 1980
DIRS(NI)DIRS(NI)
Legacy
11 June 1980
AR(NI)AR(NI)
Legacy
12 April 1978
AR(NI)AR(NI)
Legacy
15 July 1977
AR(NI)AR(NI)
Legacy
6 December 1976
AR(NI)AR(NI)
Legacy
6 December 1976
DIRS(NI)DIRS(NI)
Legacy
4 June 1975
AR(NI)AR(NI)
Legacy
4 June 1974
AR(NI)AR(NI)
Legacy
9 August 1973
DIRS(NI)DIRS(NI)
Legacy
7 July 1973
AC(NI)AC(NI)
Legacy
7 July 1973
AR(NI)AR(NI)
Legacy
2 July 1973
AR(NI)AR(NI)
Legacy
2 July 1973
DIRS(NI)DIRS(NI)
Legacy
23 October 1972
AR(NI)AR(NI)
Legacy
23 October 1972
DIRS(NI)DIRS(NI)
Legacy
25 November 1971
AR(NI)AR(NI)
Legacy
14 September 1970
AR(NI)AR(NI)
Legacy
19 August 1970
DIRS(NI)DIRS(NI)
Legacy
15 October 1969
AR(NI)AR(NI)
Legacy
20 September 1968
AR(NI)AR(NI)
Legacy
20 September 1968
DIRS(NI)DIRS(NI)
Legacy
1 September 1967
AR(NI)AR(NI)
Legacy
14 February 1967
SRO(NI)SRO(NI)
Legacy
14 February 1967
AR(NI)AR(NI)
Legacy
14 February 1967
DIRS(NI)DIRS(NI)
Legacy
23 August 1965
AR(NI)AR(NI)
Legacy
23 August 1965
DIRS(NI)DIRS(NI)
Legacy
10 July 1964
AR(NI)AR(NI)
Legacy
21 January 1964
AR(NI)AR(NI)
Legacy
11 February 1963
AR(NI)AR(NI)
Legacy
6 November 1961
361(NI)361(NI)
Legacy
26 October 1961
AR(NI)AR(NI)
Legacy
26 October 1961
DIRS(NI)DIRS(NI)
Legacy
25 April 1960
AR(NI)AR(NI)
Legacy
25 April 1960
DIRS(NI)DIRS(NI)
Legacy
5 August 1958
DIRS(NI)DIRS(NI)
Legacy
10 July 1958
AR(NI)AR(NI)
Legacy
28 April 1958
AR(NI)AR(NI)
Legacy
1 August 1957
AR(NI)AR(NI)
Legacy
20 December 1956
AR(NI)AR(NI)
Legacy
15 November 1955
AR(NI)AR(NI)
Legacy
3 August 1954
AR(NI)AR(NI)
Legacy
4 September 1953
AR(NI)AR(NI)
Legacy
4 September 1953
DIRS(NI)DIRS(NI)
Legacy
26 July 1952
DIRS(NI)DIRS(NI)
Legacy
8 July 1952
AR(NI)AR(NI)
Legacy
18 January 1952
AR(NI)AR(NI)
Legacy
1 May 1951
AR(NI)AR(NI)
Legacy
2 March 1950
AR(NI)AR(NI)
Legacy
18 March 1949
AR(NI)AR(NI)
Legacy
24 June 1948
AR(NI)AR(NI)
Legacy
11 August 1947
AR(NI)AR(NI)
Legacy
4 January 1946
AR(NI)AR(NI)
Legacy
26 February 1945
AR(NI)AR(NI)
Legacy
13 March 1944
AR(NI)AR(NI)
Legacy
13 March 1944
DIRS(NI)DIRS(NI)
Legacy
17 February 1943
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
22 June 1942
402(NI)402(NI)
Legacy
23 February 1942
AR(NI)AR(NI)
Legacy
23 March 1940
AR(NI)AR(NI)
Legacy
23 March 1940
AR(NI)AR(NI)
Legacy
8 April 1938
AR(NI)AR(NI)
Legacy
8 April 1938
DIRS(NI)DIRS(NI)
Legacy
2 March 1938
AR(NI)AR(NI)
Legacy
17 December 1936
AR(NI)AR(NI)
Legacy
5 July 1935
AR(NI)AR(NI)
Legacy
5 July 1935
DIRS(NI)DIRS(NI)
Legacy
7 December 1934
AR(NI)AR(NI)
Legacy
7 December 1934
DIRS(NI)DIRS(NI)
Legacy
21 December 1933
SRO(NI)SRO(NI)
Legacy
17 June 1933
AR(NI)AR(NI)
Legacy
8 June 1933
ALLOT(NI)ALLOT(NI)
Legacy
26 September 1932
AR(NI)AR(NI)
Legacy
26 September 1932
ALLOT(NI)ALLOT(NI)
Legacy
9 January 1932
DIRS(NI)DIRS(NI)
Legacy
4 January 1932
AR(NI)AR(NI)
Legacy
7 December 1931
ALLOT(NI)ALLOT(NI)
Legacy
2 December 1931
ALLOT(NI)ALLOT(NI)
Legacy
8 December 1930
AR(NI)AR(NI)
Legacy
8 December 1930
DIRS(NI)DIRS(NI)
Legacy
30 September 1929
ALLOT(NI)ALLOT(NI)
Legacy
17 May 1929
AR(NI)AR(NI)
Legacy
11 March 1929
AR(NI)AR(NI)
Legacy
11 March 1929
ALLOT(NI)ALLOT(NI)
Legacy
12 April 1928
AR(NI)AR(NI)
Legacy
12 April 1928
ALLOT(NI)ALLOT(NI)
Legacy
5 November 1926
ALLOT(NI)ALLOT(NI)
Legacy
27 September 1926
ALLOT(NI)ALLOT(NI)
Legacy
16 September 1926
STREP(NI)STREP(NI)
Legacy
26 July 1926
ALLOT(NI)ALLOT(NI)
Legacy
7 July 1926
DECL(NI)DECL(NI)
Legacy
1 April 1926
SRO(NI)SRO(NI)
Legacy
1 April 1926
PUC1(NI)PUC1(NI)
Legacy
1 April 1926
PROS(NI)PROS(NI)
Legacy
1 April 1926
DECL(NI)DECL(NI)
Legacy
1 April 1926
MEM(NI)MEM(NI)
Legacy
1 April 1926
ARTS(NI)ARTS(NI)
Legacy
1 April 1926
42(NI)42(NI)
Legacy
1 April 1926
43(NI)43(NI)
Legacy
1 April 1926
DIRS(NI)DIRS(NI)