Background WavePink WaveYellow Wave

ACTION MENTAL HEALTH (NI005568)

ACTION MENTAL HEALTH (NI005568) is an active UK company. incorporated on 30 April 1963. with registered office in Newtownards. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. ACTION MENTAL HEALTH has been registered for 62 years. Current directors include COOKE, Susan Ella, CORR, Paul Frederick, CRAIGAN, Angela and 10 others.

Company Number
NI005568
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 1963
Age
62 years
Address
27 Jubilee Road, Newtownards, BT23 4YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COOKE, Susan Ella, CORR, Paul Frederick, CRAIGAN, Angela, FLECK, Leeanne Violet, KELLY, Roisin, KOHNER, Henry William Robert, LYNCH, Gerard, Dr, MCADAMS, Jonathan, MCAULEY, Damian Patrick, MCKEOWN, William Allen, MCPARLAND, Kevin Michael, O'BRIEN, Jonathan Morgan Fergus, PANNELL, Roger John
SIC Codes
78109, 85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION MENTAL HEALTH

ACTION MENTAL HEALTH is an active company incorporated on 30 April 1963 with the registered office located in Newtownards. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. ACTION MENTAL HEALTH was registered 62 years ago.(SIC: 78109, 85590, 86900)

Status

active

Active since 62 years ago

Company No

NI005568

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

62 Years

Incorporated 30 April 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

INDUSTRIAL THERAPY ORGANISATION
From: 8 March 1996To: 11 June 1999
INDUSTRIAL THERAPY ORGANISATION
From: 7 March 1996To: 8 March 1996
INDUSTRIAL THERAPY ORGANISATION (ULSTER) LIMITED
From: 30 April 1963To: 7 March 1996
Contact
Address

27 Jubilee Road Newtownards, BT23 4YH,

Previous Addresses

the Tughan Centre Mourne House 19 Knockbracken Healthcare Park Saintfield Road, Belfast BT8 8BH
From: 30 April 1963To: 11 May 2012
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
May 10
Director Left
Aug 11
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Loan Secured
Aug 15
Director Left
Feb 16
Director Left
Mar 16
Loan Cleared
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Director Left
Apr 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

GALLEN, Ingrid Elizabeth

Active
Jubilee Road, NewtownardsBT23 4YH
Secretary
Appointed 12 Dec 2013

COOKE, Susan Ella

Active
Jubilee Road, NewtownardsBT23 4YH
Born May 1964
Director
Appointed 01 Apr 2020

CORR, Paul Frederick

Active
Jubilee Road, NewtownardsBT23 4YH
Born January 1963
Director
Appointed 06 Dec 2023

CRAIGAN, Angela

Active
Jubilee Road, NewtownardsBT23 4YH
Born June 1975
Director
Appointed 08 Dec 2016

FLECK, Leeanne Violet

Active
Jubilee Road, NewtownardsBT23 4YH
Born April 1976
Director
Appointed 06 Dec 2023

KELLY, Roisin

Active
Jubilee Road, NewtownardsBT23 4YH
Born August 1982
Director
Appointed 24 Jun 2020

KOHNER, Henry William Robert

Active
Jubilee Road, NewtownardsBT23 4YH
Born January 1947
Director
Appointed N/A

LYNCH, Gerard, Dr

Active
Jubilee Road, NewtownardsBT23 4YH
Born August 1961
Director
Appointed 29 Apr 2020

MCADAMS, Jonathan

Active
Jubilee Road, NewtownardsBT23 4YH
Born June 1984
Director
Appointed 01 Apr 2020

MCAULEY, Damian Patrick

Active
Jubilee Road, NewtownardsBT23 4YH
Born February 1956
Director
Appointed 08 Dec 2016

MCKEOWN, William Allen

Active
Jubilee Road, NewtownardsBT23 4YH
Born August 1956
Director
Appointed 08 Dec 2016

MCPARLAND, Kevin Michael

Active
Jubilee Road, NewtownardsBT23 4YH
Born March 1991
Director
Appointed 06 Dec 2023

O'BRIEN, Jonathan Morgan Fergus

Active
Jubilee Road, NewtownardsBT23 4YH
Born December 1969
Director
Appointed 06 Dec 2023

PANNELL, Roger John

Active
Jubilee Road, NewtownardsBT23 4YH
Born November 1973
Director
Appointed 06 Dec 2023

CROSS, Patricia Jane

Resigned
Jubilee Road, NewtownardsBT23 4YH
Secretary
Appointed N/A
Resigned 12 Dec 2013

BARR, Patrick

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born July 1976
Director
Appointed 20 Dec 2012
Resigned 25 Mar 2020

BAXTER, George David

Resigned
Annaghmore, CarrickfergusBT38 9AH
Born September 1958
Director
Appointed N/A
Resigned 29 Apr 2005

BOYD, Ross

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born June 1976
Director
Appointed 18 Dec 2008
Resigned 12 Mar 2013

BOYLE, Thomas Strahan

Resigned
The Roddens, LarneBT40 1PN
Born October 1926
Director
Appointed N/A
Resigned 10 Oct 2002

CANAVAN, Kerry Rosemary

Resigned
The Tughan Centre, 19 Knockbracken Healthcare ParkBT8 8BH
Born April 1967
Director
Appointed 26 Mar 2009
Resigned 23 Jun 2011

CARSON, George Maurice

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born September 1934
Director
Appointed 25 Sept 2001
Resigned 20 Dec 2012

COWAN, Joe

Resigned
16 Gleneen Park, DerryBT47 2LR
Born November 1938
Director
Appointed 25 Sept 2001
Resigned 06 Jan 2004

CROSS, Patricia Jane

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born August 1944
Director
Appointed N/A
Resigned 18 Dec 2014

CROZIER, Julian Smyth

Resigned
Lisnacreevy House, RathfrilandBT34 5NZ
Born September 1935
Director
Appointed N/A
Resigned 14 Sept 2006

CUSHNIE, John A

Resigned
Shore Road, DownpatrickBT30 9UE
Born May 1943
Director
Appointed N/A
Resigned 10 Sept 1999

DICKEY, Elizabeth

Resigned
Glebe Cottage, CrawfordsburnBT19 1UQ
Born May 1943
Director
Appointed 30 Nov 1999
Resigned 10 Oct 2002

DONAGHY, Francis Michael

Resigned
Waterloo Park South, BelfastBT15 5HX
Born September 1934
Director
Appointed N/A
Resigned 22 Sept 1998

DOUGHERTY, Patrick Henry

Resigned
39 Malone RoadBT9 6NL
Born March 1949
Director
Appointed 25 Sept 2001
Resigned 17 Sept 2009

FEE, Eugene Francis

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born January 1953
Director
Appointed 16 Mar 2006
Resigned 06 Dec 2023

FERRIS, Robert A

Resigned
7 Dunseverick ParkBT47 1LY
Born January 1947
Director
Appointed 26 Jun 1999
Resigned 17 Sept 2009

FITZSIMMONS, Peter Desmond

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born September 1950
Director
Appointed 20 Dec 2012
Resigned 22 Feb 2023

GOURLEY, Sylvia Kathryn

Resigned
77 The Roddens, AntrimBT40 1QQ
Born April 1951
Director
Appointed 16 Mar 2006
Resigned 22 Apr 2008

GRAHAM, Cecil William Lavery

Resigned
97 Orby DriveBT5 6AG
Born June 1933
Director
Appointed 10 Mar 2000
Resigned 10 Oct 2002

GREENE, Peter

Resigned
7 Lakeside Avenue, Co FermanaghBT74 6LA
Born June 1956
Director
Appointed 30 Nov 1999
Resigned 16 Jun 2005

HALDANE, Florence Elizabeth Ann

Resigned
60a Station Road, HolywoodBT18 0BP
Born April 1937
Director
Appointed 22 Sept 2005
Resigned 08 Jan 2009
Fundings
Financials
Latest Activities

Filing History

320

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Statement Of Companys Objects
28 March 2023
CC04CC04
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
7 April 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Resolution
29 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Resolution
20 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
27 May 2009
296(NI)296(NI)
Legacy
27 May 2009
296(NI)296(NI)
Legacy
27 May 2009
296(NI)296(NI)
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
5 May 2009
296(NI)296(NI)
Legacy
16 October 2008
AC(NI)AC(NI)
Legacy
19 August 2008
296(NI)296(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
21 May 2007
371S(NI)371S(NI)
Legacy
30 October 2006
AC(NI)AC(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
10 July 2006
296(NI)296(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
8 November 2005
296(NI)296(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
25 July 2005
296(NI)296(NI)
Legacy
25 July 2005
296(NI)296(NI)
Legacy
25 July 2005
296(NI)296(NI)
Legacy
25 July 2005
296(NI)296(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
2 April 2005
AC(NI)AC(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
19 July 2004
296(NI)296(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
22 January 2004
UDM+A(NI)UDM+A(NI)
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
12 June 2003
371S(NI)371S(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
1 November 2002
AC(NI)AC(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
12 June 2002
371S(NI)371S(NI)
Legacy
12 June 2002
296(NI)296(NI)
Legacy
12 June 2002
296(NI)296(NI)
Legacy
12 June 2002
296(NI)296(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
14 June 2001
371S(NI)371S(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
20 September 1999
UDM+A(NI)UDM+A(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
17 June 1999
371S(NI)371S(NI)
Legacy
17 June 1999
296(NI)296(NI)
Legacy
17 June 1999
296(NI)296(NI)
Legacy
17 June 1999
296(NI)296(NI)
Legacy
11 June 1999
CNRES(NI)CNRES(NI)
Legacy
2 October 1998
AC(NI)AC(NI)
Legacy
6 July 1998
296(NI)296(NI)
Legacy
30 June 1998
296(NI)296(NI)
Legacy
4 June 1998
371S(NI)371S(NI)
Legacy
25 June 1997
233-1(NI)233-1(NI)
Legacy
25 June 1997
AC(NI)AC(NI)
Legacy
2 June 1997
371S(NI)371S(NI)
Legacy
12 June 1996
371S(NI)371S(NI)
Legacy
5 June 1996
AC(NI)AC(NI)
Legacy
5 June 1996
296(NI)296(NI)
Legacy
24 April 1996
295(NI)295(NI)
Legacy
8 March 1996
40-5C(NI)40-5C(NI)
Legacy
8 March 1996
UDM+A(NI)UDM+A(NI)
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
CNRES(NI)CNRES(NI)
Legacy
1 June 1995
371S(NI)371S(NI)
Legacy
26 May 1995
AC(NI)AC(NI)
Legacy
26 May 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 March 1995
402(NI)402(NI)
Legacy
1 March 1995
411A(NI)411A(NI)
Legacy
1 March 1995
411A(NI)411A(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 June 1994
296(NI)296(NI)
Legacy
24 June 1994
296(NI)296(NI)
Legacy
10 May 1994
AC(NI)AC(NI)
Legacy
10 May 1994
371S(NI)371S(NI)
Legacy
17 May 1993
AC(NI)AC(NI)
Legacy
17 May 1993
371S(NI)371S(NI)
Legacy
15 December 1992
AC(NI)AC(NI)
Legacy
28 September 1992
296(NI)296(NI)
Legacy
28 September 1992
296(NI)296(NI)
Legacy
7 July 1992
371A(NI)371A(NI)
Legacy
14 October 1991
AR(NI)AR(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
9 May 1991
296(NI)296(NI)
Legacy
30 April 1991
AC(NI)AC(NI)
Legacy
27 April 1991
AR(NI)AR(NI)
Legacy
29 January 1991
411A(NI)411A(NI)
Legacy
23 January 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 January 1991
402(NI)402(NI)
Legacy
25 April 1990
AR(NI)AR(NI)
Legacy
21 March 1990
AC(NI)AC(NI)
Legacy
1 April 1989
AC(NI)AC(NI)
Legacy
16 January 1989
AR(NI)AR(NI)
Legacy
17 October 1988
296(NI)296(NI)
Legacy
26 September 1988
296(NI)296(NI)
Legacy
6 August 1988
296(NI)296(NI)
Legacy
26 July 1988
AR(NI)AR(NI)
Legacy
28 January 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 August 1987
402(NI)402(NI)
Legacy
20 May 1987
AR(NI)AR(NI)
Legacy
23 March 1987
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 February 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 February 1987
402(NI)402(NI)
Legacy
7 March 1986
AR(NI)AR(NI)
Legacy
13 May 1985
AC(NI)AC(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
30 March 1985
296(NI)296(NI)
Legacy
30 March 1985
296(NI)296(NI)
Legacy
30 March 1985
296(NI)296(NI)
Legacy
11 March 1985
AC(NI)AC(NI)
Legacy
5 March 1985
A3(NI)A3(NI)
Legacy
5 March 1985
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 September 1984
402(NI)402(NI)
Legacy
4 May 1983
AR(NI)AR(NI)
Legacy
7 October 1982
DIRS(NI)DIRS(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
2 June 1982
DIRS(NI)DIRS(NI)
Legacy
1 February 1982
AR(NI)AR(NI)
Legacy
30 September 1981
DIRS(NI)DIRS(NI)
Legacy
30 September 1981
DIRS(NI)DIRS(NI)
Legacy
26 January 1981
AR(NI)AR(NI)
Legacy
26 January 1981
DIRS(NI)DIRS(NI)
Legacy
28 October 1980
DIRS(NI)DIRS(NI)
Legacy
10 June 1980
SRO(NI)SRO(NI)
Legacy
10 June 1980
DIRS(NI)DIRS(NI)
Legacy
10 June 1980
DIRS(NI)DIRS(NI)
Legacy
22 May 1980
AR(NI)AR(NI)
Legacy
14 December 1979
SRO(NI)SRO(NI)
Legacy
27 April 1979
DIRS(NI)DIRS(NI)
Legacy
12 April 1979
AR(NI)AR(NI)
Legacy
27 February 1978
AR(NI)AR(NI)
Legacy
17 May 1977
DIRS(NI)DIRS(NI)
Legacy
3 May 1977
AR(NI)AR(NI)
Legacy
28 January 1976
AR(NI)AR(NI)
Legacy
28 January 1976
DIRS(NI)DIRS(NI)
Legacy
24 October 1975
AC(NI)AC(NI)
Legacy
19 September 1974
DIRS(NI)DIRS(NI)
Legacy
13 September 1974
AR(NI)AR(NI)
Legacy
24 May 1974
AR(NI)AR(NI)
Legacy
24 May 1974
DIRS(NI)DIRS(NI)
Legacy
18 September 1973
DIRS(NI)DIRS(NI)
Legacy
5 September 1973
AR(NI)AR(NI)
Legacy
19 May 1971
AR(NI)AR(NI)
Legacy
19 May 1971
AR(NI)AR(NI)
Legacy
19 May 1971
DIRS(NI)DIRS(NI)
Legacy
6 August 1969
361(NI)361(NI)
Legacy
31 July 1969
AR(NI)AR(NI)
Legacy
31 July 1969
DIRS(NI)DIRS(NI)
Legacy
23 July 1969
AR(NI)AR(NI)
Legacy
28 January 1969
DIRS(NI)DIRS(NI)
Legacy
28 April 1967
AR(NI)AR(NI)
Legacy
6 April 1967
DIRS(NI)DIRS(NI)
Legacy
29 September 1966
DIRS(NI)DIRS(NI)
Legacy
3 August 1966
AR(NI)AR(NI)
Legacy
1 August 1966
SRO(NI)SRO(NI)
Legacy
1 August 1966
DIRS(NI)DIRS(NI)
Legacy
4 May 1966
DIRS(NI)DIRS(NI)
Legacy
22 April 1966
AR(NI)AR(NI)
Legacy
8 March 1965
DIRS(NI)DIRS(NI)
Legacy
29 January 1965
AR(NI)AR(NI)
Legacy
1 May 1964
L-A(NI)L-A(NI)
Resolution
1 May 1964
RESOLUTIONSResolutions
Legacy
30 April 1963
PUC1(NI)PUC1(NI)
Legacy
30 April 1963
ARTS(NI)ARTS(NI)
Legacy
30 April 1963
MEM(NI)MEM(NI)
Legacy
30 April 1963
DECL(NI)DECL(NI)