Background WavePink WaveYellow Wave

ULSTER WILDLIFE TRUST (NI012711)

ULSTER WILDLIFE TRUST (NI012711) is an active UK company. incorporated on 19 April 1978. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ULSTER WILDLIFE TRUST has been registered for 47 years. Current directors include ASTON, Stephen Peers, BROWN, Robert Adrian, Dr, BUCHANAN, Richard James and 12 others.

Company Number
NI012711
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1978
Age
47 years
Address
Mcclelland House, Belfast, BT3 9LE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASTON, Stephen Peers, BROWN, Robert Adrian, Dr, BUCHANAN, Richard James, CRAIG, Chloe, FERRIN, Ciarán, HALL, Karen Mary, HENDRON, David Robert, MARSHALL, Niall Joseph, MCKEE, Gillian Florence, MCKEE, James, RAFFERTY, Orla, SCOLLAN, Nigel David, Professor, STERLING, David Robert, Sir, THOMPSON, Catherine Alicia, WITCHELL, John Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER WILDLIFE TRUST

ULSTER WILDLIFE TRUST is an active company incorporated on 19 April 1978 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ULSTER WILDLIFE TRUST was registered 47 years ago.(SIC: 94990)

Status

active

Active since 47 years ago

Company No

NI012711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 19 April 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ULSTER WILDLIFE TRUST LIMITED
From: 5 October 1988To: 28 October 2011
ULSTER TRUST FOR NATURE CONSERVATION LIMITED
From: 19 April 1978To: 5 October 1988
Contact
Address

Mcclelland House 10 Heron Road Belfast, BT3 9LE,

Previous Addresses

Ulster Wildlife Centre 3 New Line Crossgar Co Down BT30 9EP
From: 19 April 1978To: 28 July 2015
Timeline

126 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
May 18
Director Left
May 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Dec 19
Owner Exit
Jun 20
Owner Exit
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
May 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
May 25
Loan Cleared
Jun 25
0
Funding
86
Officers
38
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

THOMPSON, Catherine Alicia

Active
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 18 Mar 2021

ASTON, Stephen Peers

Active
10 Heron Road, BelfastBT3 9LE
Born November 1954
Director
Appointed 07 Dec 2017

BROWN, Robert Adrian, Dr

Active
10 Heron Road, BelfastBT3 9LE
Born August 1950
Director
Appointed 19 Oct 2020

BUCHANAN, Richard James

Active
10 Heron Road, BelfastBT3 9LE
Born May 1965
Director
Appointed 31 Oct 2023

CRAIG, Chloe

Active
10 Heron Road, BelfastBT3 9LE
Born October 1998
Director
Appointed 24 Nov 2023

FERRIN, Ciarán

Active
10 Heron Road, BelfastBT3 9LE
Born March 1998
Director
Appointed 24 Nov 2023

HALL, Karen Mary

Active
10 Heron Road, BelfastBT3 9LE
Born June 1977
Director
Appointed 28 Nov 2024

HENDRON, David Robert

Active
10 Heron Road, BelfastBT3 9LE
Born October 1958
Director
Appointed 25 Jul 2018

MARSHALL, Niall Joseph

Active
10 Heron Road, BelfastBT3 9LE
Born October 1974
Director
Appointed 28 Nov 2024

MCKEE, Gillian Florence

Active
10 Heron Road, BelfastBT3 9LE
Born July 1967
Director
Appointed 28 Nov 2024

MCKEE, James

Active
10 Heron Road, BelfastBT3 9LE
Born October 1948
Director
Appointed 18 Mar 2021

RAFFERTY, Orla

Active
10 Heron Road, BelfastBT3 9LE
Born July 1971
Director
Appointed 10 Dec 2024

SCOLLAN, Nigel David, Professor

Active
10 Heron Road, BelfastBT3 9LE
Born July 1965
Director
Appointed 29 Aug 2024

STERLING, David Robert, Sir

Active
10 Heron Road, BelfastBT3 9LE
Born March 1958
Director
Appointed 16 Oct 2020

THOMPSON, Catherine Alicia

Active
10 Heron Road, BelfastBT3 9LE
Born September 1961
Director
Appointed 14 Mar 2019

WITCHELL, John Henry

Active
10 Heron Road, BelfastBT3 9LE
Born February 1953
Director
Appointed 07 Dec 2017

FULTON, Jennifer

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 15 May 2012
Resigned 18 Mar 2021

THOMPSON, Heather

Resigned
Ballymacormick Rd, Co. DownBT25 1QS
Secretary
Appointed 19 Apr 1978
Resigned 15 May 2012

ALLEN, David

Resigned
21a Windsor AvenueBT9 6EE
Born June 1955
Director
Appointed 03 Jul 2002
Resigned 28 Sept 2005

ALLEN, Gillian Ann

Resigned
10 Heron Road, BelfastBT3 9LE
Born April 1982
Director
Appointed 04 Dec 2015
Resigned 18 Mar 2021

ANDERSON, Douglas

Resigned
Holly Park Road, NewtownardsBT23 6SN
Born March 1943
Director
Appointed 03 Jul 2002
Resigned 29 Sept 2010

ANDERSON, Robert Douglas

Resigned
10 Heron Road, BelfastBT3 9LE
Born March 1943
Director
Appointed 28 Sept 2011
Resigned 05 Oct 2016

ANDERSON, Robert Douglas

Resigned
11 Hollypark Road, NewtownardsBT23 6SN
Born March 1943
Director
Appointed 19 Apr 1978
Resigned 25 Jun 1999

ARCHDALE, Peter Mervyn

Resigned
10 Heron Road, BelfastBT3 9LE
Born July 1953
Director
Appointed 17 Sept 2013
Resigned 22 Nov 2017

ARCHDALE, Peter Mervyn

Resigned
Tattynure Road, OmaghBT79 7TP
Born July 1953
Director
Appointed 30 Sept 2004
Resigned 05 Sept 2012

BARCLAY, Anna Maria

Resigned
10 Heron Road, BelfastBT3 9LE
Born November 1983
Director
Appointed 24 Nov 2020
Resigned 04 Jul 2024

BLACK, Brian Shaw

Resigned
135a Shore Road, StrangfordBT30 7NP
Born January 1943
Director
Appointed 03 Jul 2002
Resigned 27 May 2009

BLACKISTON HOUSTON, Lucinda

Resigned
Gortin, Co TyroneBT79 8PL
Born December 1956
Director
Appointed 01 Mar 2008
Resigned 05 Oct 2016

BOADEN, Patrick James Sandilands, Dr

Resigned
Shore Road, Co DownBT22 1LA
Born June 1936
Director
Appointed 03 Jul 2002
Resigned 29 Sept 2010

BOYD, Ross Alexander

Resigned
10 Heron Road, BelfastBT3 9LE
Born June 1976
Director
Appointed 03 Mar 2016
Resigned 16 May 2018

BRADEN-ASTBURY, Joe

Resigned
The Barn, InchBT30 9BQ
Born January 1967
Director
Appointed 13 Sept 2007
Resigned 30 Sept 2009

BRADLEY, Jim, Dr

Resigned
16 Upper Green, BelfastBT17 0EL
Born October 1958
Director
Appointed 04 Jul 2006
Resigned 13 Sept 2007

BRADLEY, Jim, Dr

Resigned
16 Upper Green, BelfastBT17 OEL
Born October 1958
Director
Appointed 19 Apr 1978
Resigned 28 Jun 2001

BREEN, Joe

Resigned
10 Heron Road, BelfastBT3 9LE
Born June 1961
Director
Appointed 09 Jun 2022
Resigned 24 Jun 2024

BROWN, Robert, Dr

Resigned
10 Heron Road, BelfastBT3 9LE
Born June 1950
Director
Appointed 29 Sept 2010
Resigned 22 Sept 2018

Persons with significant control

19

0 Active
19 Ceased

Mr Charles William Robert Warmington

Ceased
10 Heron Road, BelfastBT3 9LE
Born September 1950

Nature of Control

Significant influence or control
Notified 22 Sept 2018
Ceased 14 Mar 2019

Mr David Robert Hendron

Ceased
10 Heron Road, BelfastBT3 9LE
Born October 1958

Nature of Control

Significant influence or control
Notified 25 Jul 2018
Ceased 24 Nov 2020

Mr Stephen Peers Aston

Ceased
10 Heron Road, BelfastBT3 9LE
Born November 1954

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 24 Nov 2020

Mr John Henry Witchell

Ceased
10 Heron Road, BelfastBT3 9LE
Born February 1953

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 24 Nov 2020

Mr James Henry Mcadam

Ceased
10 Heron Road, BelfastBT3 9LE
Born January 1952

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 20 Aug 2020

Mrs Gillian Allen

Ceased
10 Heron Road, BelfastBT3 9LE
Born April 1982

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 18 Mar 2021

Mrs Lorraine Elizabeth Mccourt

Ceased
10 Heron Road, BelfastBT3 9LE
Born March 1972

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Mr Kenneth Sydney Brundle

Ceased
10 Heron Road, BelfastBT3 9LE
Born October 1948

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Mrs Doris Noe

Ceased
10 Heron Road, BelfastBT3 9LE
Born August 1963

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Mr Edward Anthony Beresford Wright

Ceased
10 Heron Road, BelfastBT3 9LE
Born May 1971

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Mr Craig Darren Mcguicken

Ceased
10 Heron Road, BelfastBT3 9LE
Born July 1971

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Ms Fiona Elizabeth Lucinda Mcvicker

Ceased
10 Heron Road, BelfastBT3 9LE
Born April 1969

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Mr Benjamin Paul Matson

Ceased
10 Heron Road, BelfastBT3 9LE
Born October 1988

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 24 Nov 2020

Professor Howard Martin Platt

Ceased
10 Heron Road, BelfastBT3 9LE
Born June 1947

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 21 Aug 2019

Mrs Edith Finlay

Ceased
10 Heron Road, BelfastBT3 9LE
Born December 1965

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 12 Feb 2019

Dr Robert Brown

Ceased
10 Heron Road, BelfastBT3 9LE
Born August 1950

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 22 Sept 2018

Mr Ross Alexander Boyd

Ceased
10 Heron Road, BelfastBT3 9LE
Born June 1976

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 16 May 2018

Mr Peter Archdale

Ceased
10 Heron Road, BelfastBT3 9LE
Born July 1953

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 22 Nov 2017

Dr Robert John Ramsay

Ceased
10 Heron Road, BelfastBT3 9LE
Born January 1949

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

369

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2024
CC04CC04
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 August 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Resolution
25 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
25 March 2015
CC04CC04
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Resolution
28 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2011
CC04CC04
Resolution
28 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
28 August 2009
296(NI)296(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
19 October 2007
AC(NI)AC(NI)
Legacy
16 July 2007
371S(NI)371S(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
26 November 2006
AC(NI)AC(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
21 July 2006
371S(NI)371S(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
11 July 2005
371S(NI)371S(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
27 November 2004
AC(NI)AC(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
1 September 2004
371S(NI)371S(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
1 October 2003
296(NI)296(NI)
Legacy
6 September 2003
296(NI)296(NI)
Legacy
30 July 2003
371S(NI)371S(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
19 September 2002
371S(NI)371S(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
6 February 2002
AC(NI)AC(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
296(NI)296(NI)
Legacy
3 August 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 March 2001
402DF(NI)402DF(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
16 August 2000
AC(NI)AC(NI)
Legacy
2 August 2000
371S(NI)371S(NI)
Legacy
2 September 1999
AC(NI)AC(NI)
Legacy
5 July 1999
371S(NI)371S(NI)
Legacy
9 January 1999
AC(NI)AC(NI)
Legacy
1 October 1998
296(NI)296(NI)
Legacy
1 October 1998
296(NI)296(NI)
Legacy
1 October 1998
296(NI)296(NI)
Legacy
1 October 1998
296(NI)296(NI)
Legacy
1 October 1998
296(NI)296(NI)
Legacy
9 September 1998
371S(NI)371S(NI)
Legacy
2 October 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
11 September 1997
371S(NI)371S(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Legacy
14 November 1996
AC(NI)AC(NI)
Legacy
27 June 1996
371S(NI)371S(NI)
Legacy
27 June 1996
296(NI)296(NI)
Legacy
27 June 1996
296(NI)296(NI)
Legacy
12 October 1995
AC(NI)AC(NI)
Legacy
13 June 1995
371S(NI)371S(NI)
Legacy
16 August 1994
AC(NI)AC(NI)
Legacy
15 August 1994
296(NI)296(NI)
Legacy
11 August 1994
371S(NI)371S(NI)
Legacy
11 August 1994
296(NI)296(NI)
Legacy
11 August 1994
296(NI)296(NI)
Legacy
11 August 1994
296(NI)296(NI)
Legacy
11 August 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 January 1994
402(NI)402(NI)
Legacy
2 September 1993
AC(NI)AC(NI)
Legacy
2 September 1993
371S(NI)371S(NI)
Legacy
2 September 1993
296(NI)296(NI)
Legacy
2 September 1993
296(NI)296(NI)
Legacy
11 March 1993
AC(NI)AC(NI)
Legacy
3 November 1992
296(NI)296(NI)
Legacy
23 October 1992
371A(NI)371A(NI)
Legacy
23 May 1992
AC(NI)AC(NI)
Legacy
19 May 1992
295(NI)295(NI)
Legacy
26 February 1992
296(NI)296(NI)
Legacy
26 February 1992
296(NI)296(NI)
Legacy
26 February 1992
296(NI)296(NI)
Legacy
22 February 1992
296(NI)296(NI)
Legacy
22 February 1992
296(NI)296(NI)
Legacy
22 February 1992
296(NI)296(NI)
Legacy
22 February 1992
296(NI)296(NI)
Legacy
15 January 1992
AR(NI)AR(NI)
Legacy
9 March 1991
AC(NI)AC(NI)
Legacy
6 August 1990
AR(NI)AR(NI)
Legacy
6 August 1990
296(NI)296(NI)
Legacy
6 August 1990
296(NI)296(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
13 January 1990
296(NI)296(NI)
Legacy
13 January 1990
296(NI)296(NI)
Legacy
8 November 1989
AR(NI)AR(NI)
Legacy
8 November 1989
296(NI)296(NI)
Legacy
8 November 1989
296(NI)296(NI)
Legacy
8 November 1989
296(NI)296(NI)
Legacy
8 November 1989
296(NI)296(NI)
Legacy
8 November 1989
296(NI)296(NI)
Legacy
5 December 1988
296(NI)296(NI)
Legacy
31 October 1988
UDM+A(NI)UDM+A(NI)
Legacy
5 October 1988
CNRES(NI)CNRES(NI)
Legacy
3 October 1988
AR(NI)AR(NI)
Legacy
30 September 1988
296(NI)296(NI)
Legacy
19 September 1988
AC(NI)AC(NI)
Legacy
10 March 1988
AR(NI)AR(NI)
Legacy
21 January 1988
296(NI)296(NI)
Legacy
18 December 1987
233-1(NI)233-1(NI)
Legacy
25 November 1987
AC(NI)AC(NI)
Legacy
11 July 1986
AR(NI)AR(NI)
Legacy
7 July 1986
296(NI)296(NI)
Legacy
24 June 1986
AC(NI)AC(NI)
Legacy
30 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
28 November 1985
AR(NI)AR(NI)
Legacy
25 November 1985
AC(NI)AC(NI)
Legacy
22 July 1985
296(NI)296(NI)
Legacy
24 March 1985
G4A(NI)G4A(NI)
Legacy
31 October 1984
AC(NI)AC(NI)
Legacy
31 October 1984
AR(NI)AR(NI)
Legacy
28 April 1983
AR(NI)AR(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
28 April 1983
DIRS(NI)DIRS(NI)
Legacy
2 August 1982
SRO(NI)SRO(NI)
Legacy
21 July 1982
AR(NI)AR(NI)
Legacy
21 July 1982
DIRS(NI)DIRS(NI)
Legacy
16 June 1982
A2(NI)A2(NI)
Legacy
10 February 1982
AR(NI)AR(NI)
Legacy
10 February 1982
DIRS(NI)DIRS(NI)
Legacy
12 February 1981
AR(NI)AR(NI)
Legacy
14 October 1980
DIRS(NI)DIRS(NI)
Legacy
19 February 1980
DIRS(NI)DIRS(NI)
Legacy
2 January 1980
AR(NI)AR(NI)
Legacy
19 April 1978
SRO(NI)SRO(NI)
Legacy
19 April 1978
ARTS(NI)ARTS(NI)
Legacy
19 April 1978
MEM(NI)MEM(NI)
Legacy
19 April 1978
DECL(NI)DECL(NI)
Legacy
19 April 1978
DIRS(NI)DIRS(NI)