Background WavePink WaveYellow Wave

SIMON COMMUNITY NORTHERN IRELAND (NI017466)

SIMON COMMUNITY NORTHERN IRELAND (NI017466) is an active UK company. incorporated on 11 May 1984. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMON COMMUNITY NORTHERN IRELAND has been registered for 41 years. Current directors include BRADEN, Amanda, DONAGHY, Colm Gerard, FEGAN, Ciaran Thomas and 6 others.

Company Number
NI017466
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 1984
Age
41 years
Address
17 Bedford Street, Belfast, BT2 7EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADEN, Amanda, DONAGHY, Colm Gerard, FEGAN, Ciaran Thomas, MCALLISTER, Duncan George, MCAREAVEY, Tara, MCGREGOR, Ann Theresa, O'KANE, Mark, O'NEILL, Joe, TEMPLETON, Darwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON COMMUNITY NORTHERN IRELAND

SIMON COMMUNITY NORTHERN IRELAND is an active company incorporated on 11 May 1984 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMON COMMUNITY NORTHERN IRELAND was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

NI017466

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

Age

41 Years

Incorporated 11 May 1984

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 16 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BELFAST SIMON COMMUNITY - THE
From: 11 May 1984To: 1 January 2000
Contact
Address

17 Bedford Street Belfast, BT2 7EP,

Previous Addresses

The Ewart 3 Bedford Street Belfast BT2 7EP Northern Ireland
From: 18 July 2025To: 29 August 2025
Unit 15 North City Business Centre Duncairn Gardens Belfast BT15 2GG Northern Ireland
From: 7 June 2024To: 18 July 2025
4th Floor, Arthur Place 24-26 Arthur Street Belfast BT1 4GF Northern Ireland
From: 9 August 2021To: 7 June 2024
25-27 Franklin Street Belfast BT2 8DS
From: 9 July 2014To: 9 August 2021
25-27 Franklin Street Franklin Street Belfast BT2 8DS Northern Ireland
From: 9 July 2014To: 9 July 2014
Franklin House 25-27 Franklin Street Belfast BT2 8DS
From: 22 July 2013To: 9 July 2014
57 Fitzroy Avenue Belfast BT7 1HT
From: 11 May 1984To: 22 July 2013
Timeline

59 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
May 16
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCGREGOR, Ann Theresa

Active
24-26 Arthur Street, BelfastBT1 4GF
Secretary
Appointed 13 Nov 2023

BRADEN, Amanda

Active
Bedford Street, BelfastBT2 7EP
Born July 1966
Director
Appointed 15 Nov 2021

DONAGHY, Colm Gerard

Active
Bedford Street, BelfastBT2 7EP
Born October 1957
Director
Appointed 13 Nov 2017

FEGAN, Ciaran Thomas

Active
24-26 Arthur Street, BelfastBT1 4GF
Born June 1981
Director
Appointed 13 Nov 2023

MCALLISTER, Duncan George

Active
24-26 Arthur Street, BelfastBT1 4GF
Born May 1974
Director
Appointed 13 Nov 2023

MCAREAVEY, Tara

Active
24-26 Arthur Street, BelfastBT1 4GF
Born April 1986
Director
Appointed 24 Feb 2020

MCGREGOR, Ann Theresa

Active
Bedford Street, BelfastBT2 7EP
Born October 1957
Director
Appointed 14 Nov 2022

O'KANE, Mark

Active
Bedford Street, BelfastBT2 7EP
Born December 1978
Director
Appointed 13 Nov 2017

O'NEILL, Joe

Active
Bedford Street, BelfastBT2 7EP
Born May 1966
Director
Appointed 09 Mar 2015

TEMPLETON, Darwin

Active
Bedford Street, BelfastBT2 7EP
Born May 1970
Director
Appointed 14 Nov 2022

ADAIR, Thomas Henry

Resigned
25 Glebe Manor, HillsboroughBT26 6NS
Secretary
Appointed 11 May 1984
Resigned 15 Nov 2009

JOHNSTON, Jason

Resigned
24-26 Arthur Street, BelfastBT1 4GF
Secretary
Appointed 20 Mar 2014
Resigned 13 Nov 2023

MCCORMICK, Freda

Resigned
Cumberland Close, BelfastBT16 2AW
Secretary
Appointed 31 Oct 2011
Resigned 25 Feb 2013

MCKNIGHT, Dawn

Resigned
Murray Street, BelfastBT1 6DN
Secretary
Appointed 25 Feb 2013
Resigned 23 Oct 2013

WARD, Sue

Resigned
Windsor Hill, HillsboroughBT26 6RZ
Secretary
Appointed 30 Nov 2009
Resigned 31 Oct 2011

ADAIR, Thomas Henry

Resigned
25 Glebe Manor, HillsboroughBT26 6NS
Born June 1955
Director
Appointed 11 May 1984
Resigned 31 Oct 2011

ALLEN, Margaret Joy

Resigned
26 Newtowbreda RoadBT8 6AS
Born September 1958
Director
Appointed 29 Jan 2007
Resigned 23 Oct 2013

ASHE, John Charles

Resigned
Flat 7 KingsvaleBT5 6HR
Born April 1951
Director
Appointed 23 May 2005
Resigned 23 Oct 2006

ATKINSON MBE, Samuel Gordon

Resigned
21 Lancedean RoadBT6 9QP
Born November 1931
Director
Appointed 11 May 1984
Resigned 30 Oct 2009

BELL, Hazel Ruth

Resigned
68 Curran Road, Co AntrimBT40 1BU
Born December 1955
Director
Appointed 11 May 1984
Resigned 30 Nov 2009

BLAKE, William Joseph

Resigned
24 Ravensdene CrescentBT6 0DB
Born June 1956
Director
Appointed 11 May 1984
Resigned 24 Jan 2000

BRADY, Richard Noel

Resigned
Franklin Street, BelfastBT2 8DS
Born December 1957
Director
Appointed 22 Aug 2011
Resigned 12 Dec 2014

BRODER-RODGERS, Joan M B

Resigned
32 Lough Road, LisburnBT27 6TS
Born February 1955
Director
Appointed 11 May 1984
Resigned 10 Nov 1998

BUTLER, Kevin Errol

Resigned
11 Comber Road, BallynahinchBT24 7BN
Born June 1938
Director
Appointed 11 May 1984
Resigned 30 Oct 2009

CAMPBELL, Teresa

Resigned
18 Ungola ManorBT60 4BF
Born September 1974
Director
Appointed 24 Oct 2005
Resigned 29 Mar 2010

CARRON, Paula Rosemary, Sister

Resigned
Provincial House, ClogherBT76 OAA
Born June 1949
Director
Appointed 10 Nov 1998
Resigned 23 Oct 2000

CONNOR, Hugh

Resigned
Baronscourt Gardens, BelfastBT8 8EW
Born February 1950
Director
Appointed 31 Oct 2011
Resigned 22 Feb 2016

CONWAY OBE, Robert Lindsay

Resigned
14 Rutherglen Gardens, Co DownBT19 1DD
Born March 1953
Director
Appointed 11 May 1984
Resigned 28 Feb 2011

DARNBROOK, Alan

Resigned
17 Kilmakee ParkBT5 7QY
Born August 1941
Director
Appointed 24 Jul 1997
Resigned 25 Feb 2002

DEVITT, Fergus Adrian Connor

Resigned
42 Grange Road, Co DownBT20 3QQ
Born June 1963
Director
Appointed 25 Feb 2002
Resigned 20 Feb 2007

FREEBURN, Andrew

Resigned
24-26 Arthur Street, BelfastBT1 4GF
Born August 1972
Director
Appointed 13 Nov 2017
Resigned 14 Nov 2022

GRANT, Joanne Elred

Resigned
Franklin Street, BelfastBT2 8DS
Born May 1966
Director
Appointed 26 Mar 2012
Resigned 31 Aug 2017

HENDERSON, Michael

Resigned
29 Greenburn WayBT27 4LU
Born May 1956
Director
Appointed 29 Sept 2003
Resigned 28 Jun 2010

JOHNSTON, Jason Andrew

Resigned
24-26 Arthur Street, BelfastBT1 4GF
Born April 1975
Director
Appointed 20 Mar 2014
Resigned 13 Nov 2023

JOHNSTON PROFESSOR, George Dennis

Resigned
12 Ormiston Park, N.IrelandBT4 3JT
Born September 1946
Director
Appointed 25 Feb 2008
Resigned 25 Oct 2010
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Auditors Resignation Company
21 September 2015
AUDAUD
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Auditors Resignation Company
15 May 2012
AUDAUD
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Resolution
6 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2010
CC04CC04
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Legacy
5 December 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
2 November 2007
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
10 July 2007
296(NI)296(NI)
Legacy
19 January 2007
296(NI)296(NI)
Legacy
15 November 2006
371S(NI)371S(NI)
Legacy
17 September 2006
AC(NI)AC(NI)
Legacy
7 April 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
1 December 2005
371S(NI)371S(NI)
Legacy
1 December 2005
296(NI)296(NI)
Legacy
1 December 2005
296(NI)296(NI)
Legacy
17 September 2005
AC(NI)AC(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
28 November 2003
371S(NI)371S(NI)
Legacy
9 October 2003
296(NI)296(NI)
Legacy
9 October 2003
296(NI)296(NI)
Legacy
9 October 2003
296(NI)296(NI)
Legacy
17 September 2003
AC(NI)AC(NI)
Legacy
20 February 2003
AURES(NI)AURES(NI)
Legacy
29 November 2002
296(NI)296(NI)
Legacy
28 November 2002
371S(NI)371S(NI)
Legacy
1 August 2002
AC(NI)AC(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
5 November 2001
371S(NI)371S(NI)
Legacy
17 July 2001
AC(NI)AC(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
17 November 2000
371S(NI)371S(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
17 January 2000
296(NI)296(NI)
Legacy
17 January 2000
296(NI)296(NI)
Legacy
20 November 1999
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
20 November 1999
UDM+A(NI)UDM+A(NI)
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
296(NI)296(NI)
Legacy
10 December 1998
AC(NI)AC(NI)
Legacy
2 November 1998
371S(NI)371S(NI)
Legacy
27 July 1998
296(NI)296(NI)
Legacy
18 January 1998
AC(NI)AC(NI)
Legacy
17 November 1997
371S(NI)371S(NI)
Legacy
24 December 1996
296(NI)296(NI)
Legacy
29 November 1996
AC(NI)AC(NI)
Legacy
29 November 1996
371S(NI)371S(NI)
Legacy
12 March 1996
296(NI)296(NI)
Legacy
12 March 1996
296(NI)296(NI)
Legacy
14 February 1996
296(NI)296(NI)
Legacy
1 December 1995
AC(NI)AC(NI)
Legacy
1 December 1995
371S(NI)371S(NI)
Legacy
1 December 1995
296(NI)296(NI)
Legacy
9 October 1995
296(NI)296(NI)
Legacy
9 October 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
296(NI)296(NI)
Legacy
28 November 1994
AC(NI)AC(NI)
Legacy
28 November 1994
371S(NI)371S(NI)
Legacy
3 December 1993
AC(NI)AC(NI)
Legacy
3 December 1993
371S(NI)371S(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
16 August 1993
296(NI)296(NI)
Legacy
16 August 1993
296(NI)296(NI)
Legacy
10 August 1993
296(NI)296(NI)
Legacy
10 June 1993
296(NI)296(NI)
Legacy
10 June 1993
296(NI)296(NI)
Legacy
10 June 1993
296(NI)296(NI)
Legacy
18 December 1992
AC(NI)AC(NI)
Legacy
18 December 1992
371S(NI)371S(NI)
Legacy
18 December 1992
296(NI)296(NI)
Legacy
18 December 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 April 1992
296(NI)296(NI)
Legacy
13 March 1992
AC(NI)AC(NI)
Legacy
22 February 1992
371A(NI)371A(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
22 February 1992
296(NI)296(NI)
Legacy
22 February 1992
296(NI)296(NI)
Legacy
6 August 1991
296(NI)296(NI)
Legacy
19 March 1991
AC(NI)AC(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
6 September 1990
AR(NI)AR(NI)
Legacy
8 August 1990
AC(NI)AC(NI)
Legacy
26 June 1989
AC(NI)AC(NI)
Legacy
26 June 1989
AR(NI)AR(NI)
Legacy
26 June 1989
AR(NI)AR(NI)
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
18 April 1988
AC(NI)AC(NI)
Legacy
29 October 1986
AC(NI)AC(NI)
Legacy
23 October 1986
AR(NI)AR(NI)
Legacy
9 May 1986
296(NI)296(NI)
Legacy
30 April 1986
CNRES(NI)CNRES(NI)
Legacy
9 December 1985
UDM+A(NI)UDM+A(NI)
Legacy
20 June 1985
AR(NI)AR(NI)
Legacy
16 November 1984
A2(NI)A2(NI)
Miscellaneous
11 May 1984
MISCMISC
Legacy
11 May 1984
G1(NI)G1(NI)
Legacy
11 May 1984
ARTS(NI)ARTS(NI)
Legacy
11 May 1984
MEM(NI)MEM(NI)
Legacy
11 May 1984
G23(NI)G23(NI)
Legacy
11 May 1984
40-5A(NI)40-5A(NI)