Background WavePink WaveYellow Wave

HOLYWOOD STEINER SCHOOL LIMITED (NI012003)

HOLYWOOD STEINER SCHOOL LIMITED (NI012003) is an active UK company. incorporated on 29 April 1977. with registered office in Co. Down. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. HOLYWOOD STEINER SCHOOL LIMITED has been registered for 48 years. Current directors include GRAY, Andrew Charles, MEGARRY, Dominique, SIMPSON, Lauren and 1 others.

Company Number
NI012003
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1977
Age
48 years
Address
34 Croft Road, Co. Down, BT18 0PR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GRAY, Andrew Charles, MEGARRY, Dominique, SIMPSON, Lauren, WILLIS, Trevor
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYWOOD STEINER SCHOOL LIMITED

HOLYWOOD STEINER SCHOOL LIMITED is an active company incorporated on 29 April 1977 with the registered office located in Co. Down. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. HOLYWOOD STEINER SCHOOL LIMITED was registered 48 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 48 years ago

Company No

NI012003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 29 April 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HOLYWOOD RUDOLF STEINER SCHOOL ASSOCIATION LIMITED
From: 29 April 1977To: 29 June 2016
Contact
Address

34 Croft Road Holywood Co. Down, BT18 0PR,

Timeline

96 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRAY, Andrew Charles

Active
Ballymenoch Road, HolywoodBT18 0HH
Born March 1964
Director
Appointed 01 Apr 2025

MEGARRY, Dominique

Active
Glencraig Park, HolywoodBT18 0PR
Born March 1983
Director
Appointed 11 Mar 2024

SIMPSON, Lauren

Active
Millreagh Drive, BelfastBT16 1WP
Born October 1981
Director
Appointed 21 May 2024

WILLIS, Trevor

Active
Abbey Road, NewtownardsBT22 2GB
Born January 1982
Director
Appointed 01 Apr 2025

BLACK, Sinead

Resigned
34 Croft Road, Co. DownBT18 0PR
Secretary
Appointed 14 Feb 2020
Resigned 19 May 2022

DUNBAR, Nancy

Resigned
Barnetts Green, BelfastBT5 7AG
Secretary
Appointed 01 Jun 2008
Resigned 30 Sept 2015

HERBERT, Yvonne, Dr

Resigned
34 Croft Road, HolywoodBT18 0PR
Secretary
Appointed 10 May 2019
Resigned 14 Feb 2020

JONES, Stephanie

Resigned
34 Croft Road, Co. DownBT18 0PR
Secretary
Appointed 18 Aug 2022
Resigned 23 May 2023

SHELDRAKE, Gary Neil, Dr

Resigned
Ballyvernott Cottage, BangorBT19 1LX
Secretary
Appointed 29 Apr 1977
Resigned 30 May 2008

TRIMBLE, Karen

Resigned
Croft Road, HolywoodBT18 0PR
Secretary
Appointed 15 Nov 2016
Resigned 10 Oct 2018

WHITESIDE, Heidi Kristiina

Resigned
34 Croft Road, HolywoodBT18 0PR
Secretary
Appointed 23 Oct 2015
Resigned 15 Nov 2016

ARMSTRONG, Mary

Resigned
65 Trevor Street, County DownBT18 9NA
Born July 1959
Director
Appointed 07 Sept 1999
Resigned 01 Sept 2005

BAKER, Christine Margaret

Resigned
45 Knockvale Park, BelfastBT5 6HJ
Born May 1942
Director
Appointed 29 Apr 1977
Resigned 30 Jun 1998

BAKER, Ollie

Resigned
3 Princess Gardens, HolywoodBT18 0PN
Born January 1947
Director
Appointed 17 May 2007
Resigned 30 May 2008

BALL, Caroline Mary

Resigned
34 Croft Road, Co. DownBT18 0PR
Born August 1977
Director
Appointed 19 May 2022
Resigned 21 May 2024

BALL, Caroline Mary

Resigned
34 Croft Road, HolywoodBT18 0PR
Born August 1977
Director
Appointed 02 May 2019
Resigned 01 Oct 2021

BARRY, John, Prof.

Resigned
Holywood Steiner School, HolywoodBT18 0PR
Born December 1966
Director
Appointed 02 May 2019
Resigned 01 Feb 2022

BARRY, John

Resigned
Kilaire Ave, Bangor
Born December 1966
Director
Appointed 28 Sept 2005
Resigned 02 May 2012

BLACK, Sinead

Resigned
HolywoodBT18 0PR
Born July 1970
Director
Appointed 14 Feb 2020
Resigned 19 May 2022

CAMPBELL, Kristi Nicole

Resigned
Croft Road, HolywoodBT18 0PR
Born February 1978
Director
Appointed 04 Nov 2017
Resigned 07 May 2019

CATTERSON, Valerie

Resigned
11 Ardmore Park, County DownBT18 9BQ
Born April 1955
Director
Appointed 04 Feb 2003
Resigned 09 Mar 2006

CAUGHERS, Ruth Margaret

Resigned
33 New Road, Co DownBT21 0DR
Born December 1951
Director
Appointed 13 Feb 1997
Resigned 07 Mar 2004

CRORY, Angela

Resigned
71 Ballygrainy Road, Holywood
Born June 1962
Director
Appointed 27 Apr 2005
Resigned 17 May 2007

CUNNINGHAM, Aoife

Resigned
Trevor Street, HolywoodBT18 9NA
Born February 1985
Director
Appointed 21 May 2024
Resigned 01 Dec 2025

DALZELL, Gareth

Resigned
34 Croft Road, Co. DownBT18 0PR
Born October 1967
Director
Appointed 14 Feb 2020
Resigned 23 May 2023

DALZELL, Sarah Edith

Resigned
34 Croft Road, Co. DownBT18 0PR
Born April 1968
Director
Appointed 01 Oct 2021
Resigned 19 May 2022

DALZELL, Sarah Edith

Resigned
Croft Road, HolywoodBT18 0PR
Born April 1968
Director
Appointed 18 Sept 2017
Resigned 15 Mar 2018

DAWE, Lindesay

Resigned
34 Croft Road, HolywoodBT18 0PR
Born May 1962
Director
Appointed 02 May 2019
Resigned 14 Feb 2020

DAWE, Lindesay Kieron

Resigned
Torgrange, HolywoodBT18 0NG
Born May 1962
Director
Appointed 01 Sept 2009
Resigned 01 May 2014

DAWE, Lindesay Kieron

Resigned
Torgrange, HolywoodBT18 0NG
Born May 1962
Director
Appointed 01 Sept 2009
Resigned 01 Sept 2009

DENNY, Michael

Resigned
34 Croft Road, Co. DownBT18 0PR
Born July 1981
Director
Appointed 03 Nov 2023
Resigned 30 Sept 2024

DONNELLY, Martin

Resigned
Flat 5, Holywood
Born January 1954
Director
Appointed 22 Mar 2006
Resigned 17 May 2007

DORAN, Peter Francis, Dr

Resigned
34 Croft Road, Co. DownBT18 0PR
Born April 1961
Director
Appointed 02 May 2012
Resigned 28 Aug 2014

FOLEY, Emma Catherine

Resigned
Croft Road, HolywoodBT18 0PR
Born August 1973
Director
Appointed 25 Oct 2017
Resigned 13 Feb 2018

GALLOWAY, Kathleen Ann

Resigned
97 Princess Gardens, County DownBT18 0PW
Born September 1947
Director
Appointed 11 Oct 2002
Resigned 09 Mar 2005
Fundings
Financials
Latest Activities

Filing History

315

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
29 September 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name Date
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 October 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
17 October 2008
296(NI)296(NI)
Legacy
17 October 2008
296(NI)296(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
12 November 2007
371S(NI)371S(NI)
Legacy
12 November 2007
296(NI)296(NI)
Legacy
12 November 2007
296(NI)296(NI)
Legacy
2 July 2007
AC(NI)AC(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
8 November 2005
371S(NI)371S(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
11 January 2005
371S(NI)371S(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
30 September 2003
371S(NI)371S(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
29 October 2002
371S(NI)371S(NI)
Legacy
11 September 2002
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 July 2002
402(NI)402(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
10 March 2001
296(NI)296(NI)
Legacy
25 February 2001
AC(NI)AC(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
20 May 1999
371S(NI)371S(NI)
Legacy
20 May 1999
371S(NI)371S(NI)
Legacy
6 March 1999
AC(NI)AC(NI)
Legacy
19 June 1998
AC(NI)AC(NI)
Legacy
11 August 1997
371S(NI)371S(NI)
Legacy
17 July 1997
AC(NI)AC(NI)
Legacy
1 May 1996
AC(NI)AC(NI)
Legacy
10 November 1995
371S(NI)371S(NI)
Legacy
10 November 1995
296(NI)296(NI)
Legacy
10 November 1995
296(NI)296(NI)
Legacy
10 November 1995
296(NI)296(NI)
Legacy
23 January 1995
AC(NI)AC(NI)
Legacy
18 October 1994
371S(NI)371S(NI)
Legacy
18 October 1994
296(NI)296(NI)
Legacy
18 October 1994
296(NI)296(NI)
Legacy
18 October 1994
296(NI)296(NI)
Legacy
18 October 1994
296(NI)296(NI)
Legacy
11 May 1994
AC(NI)AC(NI)
Legacy
22 November 1993
296(NI)296(NI)
Legacy
22 November 1993
296(NI)296(NI)
Legacy
22 November 1993
296(NI)296(NI)
Legacy
22 November 1993
296(NI)296(NI)
Legacy
10 November 1993
371S(NI)371S(NI)
Legacy
18 June 1993
AC(NI)AC(NI)
Legacy
20 November 1992
296(NI)296(NI)
Legacy
13 November 1992
371A(NI)371A(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
3 July 1992
AC(NI)AC(NI)
Legacy
8 May 1992
371A(NI)371A(NI)
Legacy
1 July 1991
AC(NI)AC(NI)
Legacy
20 May 1991
AR(NI)AR(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
20 May 1991
296(NI)296(NI)
Legacy
2 July 1990
AC(NI)AC(NI)
Legacy
17 May 1990
AR(NI)AR(NI)
Legacy
17 May 1990
296(NI)296(NI)
Legacy
1 February 1990
AR(NI)AR(NI)
Legacy
3 July 1989
AC(NI)AC(NI)
Legacy
6 July 1988
296(NI)296(NI)
Legacy
1 July 1988
AC(NI)AC(NI)
Legacy
15 April 1988
AR(NI)AR(NI)
Legacy
9 July 1987
296(NI)296(NI)
Legacy
6 July 1987
AC(NI)AC(NI)
Legacy
14 April 1987
AR(NI)AR(NI)
Legacy
2 April 1987
296(NI)296(NI)
Legacy
2 April 1987
296(NI)296(NI)
Legacy
8 October 1986
AR(NI)AR(NI)
Legacy
8 October 1986
AR(NI)AR(NI)
Legacy
8 October 1986
AR(NI)AR(NI)
Legacy
4 July 1986
AC(NI)AC(NI)
Legacy
3 February 1986
AC(NI)AC(NI)
Legacy
3 November 1983
AC(NI)AC(NI)
Legacy
10 June 1983
A2(NI)A2(NI)
Legacy
23 February 1983
AR(NI)AR(NI)
Legacy
23 February 1983
DIRS(NI)DIRS(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
30 November 1981
AC(NI)AC(NI)
Legacy
30 November 1981
DIRS(NI)DIRS(NI)
Legacy
23 November 1981
DIRS(NI)DIRS(NI)
Legacy
30 October 1981
AR(NI)AR(NI)
Legacy
16 October 1980
AC(NI)AC(NI)
Legacy
16 October 1980
AR(NI)AR(NI)
Legacy
16 October 1980
DIRS(NI)DIRS(NI)
Legacy
16 October 1980
DIRS(NI)DIRS(NI)
Legacy
20 February 1980
DIRS(NI)DIRS(NI)
Legacy
8 February 1980
AR(NI)AR(NI)
Legacy
8 May 1979
DIRS(NI)DIRS(NI)
Legacy
8 May 1979
DIRS(NI)DIRS(NI)
Legacy
8 May 1979
DIRS(NI)DIRS(NI)
Legacy
8 May 1979
DIRS(NI)DIRS(NI)
Legacy
8 May 1979
DIRS(NI)DIRS(NI)
Legacy
18 January 1979
AR(NI)AR(NI)
Legacy
1 July 1977
DIRS(NI)DIRS(NI)
Legacy
27 May 1977
SRO(NI)SRO(NI)
Particulars Of A Mortgage Charge
20 May 1977
402(NI)402(NI)
Legacy
29 April 1977
ARTS(NI)ARTS(NI)
Legacy
29 April 1977
MEM(NI)MEM(NI)
Legacy
29 April 1977
DECL(NI)DECL(NI)
Miscellaneous
29 April 1977
MISCMISC