Background WavePink WaveYellow Wave

GROUNDWORK NORTHERN IRELAND (NI025852)

GROUNDWORK NORTHERN IRELAND (NI025852) is an active UK company. incorporated on 29 August 1991. with registered office in County Antrim. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROUNDWORK NORTHERN IRELAND has been registered for 34 years. Current directors include KENNEDY, Rosalyn Shiona, LAW, David William Scott, MCINTOSH, Jason Alexander and 6 others.

Company Number
NI025852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 1991
Age
34 years
Address
63-75 Duncairn Gardens, County Antrim, BT15 2GB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KENNEDY, Rosalyn Shiona, LAW, David William Scott, MCINTOSH, Jason Alexander, MONAHAN, Aileen, NELSON, Gavin Paul, SMYTH, Brian, TENNANT, Alexandra, TOLAND, Rachael, YOUNG, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK NORTHERN IRELAND

GROUNDWORK NORTHERN IRELAND is an active company incorporated on 29 August 1991 with the registered office located in County Antrim. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROUNDWORK NORTHERN IRELAND was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

NI025852

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

Age

34 Years

Incorporated 29 August 1991

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GROUNDWORK IN NORTHERN IRELAND
From: 29 August 1991To: 24 April 1995
Contact
Address

63-75 Duncairn Gardens Belfast County Antrim, BT15 2GB,

Timeline

101 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Loan Cleared
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
Director Left
Jan 26
0
Funding
96
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BALMER, Karen

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Secretary
Appointed 01 Apr 2025

KENNEDY, Rosalyn Shiona

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born March 1983
Director
Appointed 08 Oct 2019

LAW, David William Scott

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born March 1969
Director
Appointed 29 Sept 2020

MCINTOSH, Jason Alexander

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born July 1988
Director
Appointed 24 Jan 2019

MONAHAN, Aileen

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born August 1971
Director
Appointed 29 Aug 2023

NELSON, Gavin Paul

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born April 1985
Director
Appointed 29 Aug 2023

SMYTH, Brian

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born November 1974
Director
Appointed 28 Nov 2023

TENNANT, Alexandra

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born July 1968
Director
Appointed 29 Aug 2023

TOLAND, Rachael

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born December 1994
Director
Appointed 24 Jun 2025

YOUNG, Rachel

Active
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born July 1996
Director
Appointed 29 Aug 2023

POLLOCK, Heather Elizabeth

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Secretary
Appointed 29 Aug 1991
Resigned 20 Aug 2024

REECE-MILLS, Sarah Sophie

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Secretary
Appointed 20 Aug 2024
Resigned 31 Mar 2025

ANDERSON, Neil

Resigned
27 Meadowlands, NewtownabbeyBT37 0UR
Born December 1963
Director
Appointed 22 Sept 2006
Resigned 30 Jun 2010

ARTHUR, Donald Vincent

Resigned
Site 51, ComberBT23 5SJ
Born September 1955
Director
Appointed 29 Aug 1991
Resigned 31 Jan 2001

ATTWOOD, Tim Rex, Cllr

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born September 1963
Director
Appointed 11 Feb 2014
Resigned 21 May 2015

AUSTIN, Janice

Resigned
78 Divis DriveBT11 8AB
Born September 1951
Director
Appointed 14 Sept 2005
Resigned 21 Sept 2009

BLOOD M B E, Baroness May

Resigned
7 Blackmountain PlaceBT13 3TT
Born May 1938
Director
Appointed 29 Aug 1991
Resigned 29 Jun 2005

BOYD, Deborah, Professor Mrs

Resigned
65 Leggacorry Road, ArmaghBT61 9LF
Born June 1959
Director
Appointed 01 Jul 1999
Resigned 08 Apr 2002

BOYDELL, Leslie Rosvear, Dr

Resigned
Lough Road, LisburnBT28 2HA
Born December 1953
Director
Appointed 19 Sept 2011
Resigned 10 Sept 2013

BOYDELL, Leslie Rosvear, Dr

Resigned
Lough Road, LisburnBT28 2HA
Born December 1953
Director
Appointed 19 Jun 2011
Resigned 31 Jul 2012

BROWN, Gareth Ross

Resigned
C/O Members Room, BelfastBT1 5GS
Born August 1985
Director
Appointed 18 Jun 2015
Resigned 16 Nov 2016

CANNING, Conor

Resigned
Strand Road, LondonderryBT48 7NN
Born October 1966
Director
Appointed 17 Sept 2015
Resigned 26 Apr 2022

COCHRANE, Suzanne

Resigned
4 Kerries Glen, Co Down
Born March 1961
Director
Appointed 29 Aug 1991
Resigned 15 Jun 2001

CORRIGAN, John Ronan

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born June 1955
Director
Appointed 27 Jan 2015
Resigned 04 Feb 2019

COUSINS, Heather Lorna

Resigned
1 Newtown Avenue, County DownBT23 7ZJ
Born October 1961
Director
Appointed 15 Apr 2003
Resigned 25 Apr 2007

COUSINS, Heather Lorna

Resigned
1 Newtown AvenueBT23 7ZJ
Born October 1961
Director
Appointed 15 Apr 2003
Resigned 25 Apr 2007

CROSSAN, Gerry

Resigned
2 Hydepark ManorBT36 4PA
Born February 1961
Director
Appointed 15 Jun 2001
Resigned 06 Jan 2010

DEVITT, Conal

Resigned
72 Victoria Road, MerseysideWA12 9RX
Born November 1948
Director
Appointed 21 Nov 2003
Resigned 14 Dec 2007

DONALD, Jennifer Lynn, Dr

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born August 1977
Director
Appointed 23 Apr 2013
Resigned 25 Nov 2014

DONNELLY, Eoin, Mr.

Resigned
Wellington Street, BallymenaBT43 6AF
Born December 1964
Director
Appointed 11 Sept 2003
Resigned 18 Sept 2012

DORRIAN, George Thomas

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born February 1977
Director
Appointed 08 Oct 2019
Resigned 19 Jul 2020

ERWIN, Ward Barnett

Resigned
The Cedars, EdenBT38 7NL
Born March 1947
Director
Appointed 02 Jun 2000
Resigned 22 Nov 2002

FISHER, Stephen Donald John

Resigned
63-75 Duncairn Gardens, County AntrimBT15 2GB
Born December 1961
Director
Appointed 25 May 2021
Resigned 10 Feb 2023

FLYNN, Gerard

Resigned
72, Chestnut Grove, NewryBT34 IJL
Born July 1958
Director
Appointed 29 Aug 1991
Resigned 22 Sept 2006

GILLIGAN, Barry Christopher

Resigned
4 Malone ParkBT9 6NH
Born July 1952
Director
Appointed 29 Aug 1991
Resigned 22 Nov 2006
Fundings
Financials
Latest Activities

Filing History

331

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
7 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
22 November 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 November 2017
MR05Certification of Charge
Auditors Resignation Company
20 September 2017
AUDAUD
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Resolution
2 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Memorandum Articles
19 March 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Memorandum Articles
18 February 2011
MEM/ARTSMEM/ARTS
Resolution
18 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Resolution
23 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
19 September 2009
371SR(NI)371SR(NI)
Legacy
24 November 2008
AC(NI)AC(NI)
Legacy
23 October 2008
296(NI)296(NI)
Legacy
18 September 2008
296(NI)296(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
16 July 2008
296(NI)296(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
24 January 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
14 November 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 November 2007
402(NI)402(NI)
Legacy
14 September 2007
371S(NI)371S(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
22 June 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 December 2006
402(NI)402(NI)
Legacy
8 December 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 December 2006
402(NI)402(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
2 October 2006
371S(NI)371S(NI)
Legacy
29 August 2006
296(NI)296(NI)
Legacy
3 July 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
9 September 2005
371S(NI)371S(NI)
Legacy
15 July 2005
296(NI)296(NI)
Legacy
15 July 2005
296(NI)296(NI)
Legacy
27 April 2005
296(NI)296(NI)
Legacy
16 February 2005
296(NI)296(NI)
Legacy
16 February 2005
296(NI)296(NI)
Legacy
4 November 2004
295(NI)295(NI)
Legacy
27 September 2004
AC(NI)AC(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
9 September 2004
371S(NI)371S(NI)
Legacy
6 September 2004
296(NI)296(NI)
Legacy
17 October 2003
296(NI)296(NI)
Legacy
29 September 2003
371S(NI)371S(NI)
Legacy
24 September 2003
296(NI)296(NI)
Legacy
17 September 2003
AC(NI)AC(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
23 April 2003
296(NI)296(NI)
Legacy
31 January 2003
UDM+A(NI)UDM+A(NI)
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
24 September 2002
AC(NI)AC(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
15 August 2002
296(NI)296(NI)
Legacy
5 July 2002
296(NI)296(NI)
Legacy
20 April 2002
296(NI)296(NI)
Legacy
7 March 2002
296(NI)296(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
2 November 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
24 August 2001
371S(NI)371S(NI)
Legacy
24 August 2001
296(NI)296(NI)
Legacy
24 August 2001
296(NI)296(NI)
Legacy
24 August 2001
296(NI)296(NI)
Legacy
23 May 2001
UDM+A(NI)UDM+A(NI)
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
12 October 2000
AC(NI)AC(NI)
Legacy
18 September 2000
UDM+A(NI)UDM+A(NI)
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
296(NI)296(NI)
Legacy
30 August 2000
371S(NI)371S(NI)
Legacy
3 July 2000
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
7 September 1999
371S(NI)371S(NI)
Legacy
25 August 1999
296(NI)296(NI)
Legacy
25 August 1999
296(NI)296(NI)
Legacy
25 August 1999
296(NI)296(NI)
Legacy
25 August 1999
296(NI)296(NI)
Legacy
25 August 1999
296(NI)296(NI)
Legacy
2 July 1999
296(NI)296(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
22 January 1998
295(NI)295(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
7 October 1997
AC(NI)AC(NI)
Legacy
10 September 1997
371S(NI)371S(NI)
Legacy
28 August 1997
295(NI)295(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
12 May 1997
295(NI)295(NI)
Legacy
7 November 1996
371S(NI)371S(NI)
Legacy
13 June 1996
AC(NI)AC(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
28 February 1996
296(NI)296(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
30 November 1995
296(NI)296(NI)
Legacy
20 November 1995
296(NI)296(NI)
Legacy
1 September 1995
371S(NI)371S(NI)
Legacy
1 September 1995
296(NI)296(NI)
Legacy
1 September 1995
296(NI)296(NI)
Legacy
26 May 1995
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1995
CNRES(NI)CNRES(NI)
Legacy
19 December 1994
296(NI)296(NI)
Legacy
13 December 1994
AC(NI)AC(NI)
Legacy
31 August 1994
371S(NI)371S(NI)
Legacy
27 May 1994
295(NI)295(NI)
Legacy
27 May 1994
296(NI)296(NI)
Legacy
27 May 1994
296(NI)296(NI)
Legacy
27 May 1994
296(NI)296(NI)
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
296(NI)296(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
14 September 1993
371S(NI)371S(NI)
Legacy
13 September 1993
296(NI)296(NI)
Legacy
13 September 1993
296(NI)296(NI)
Legacy
13 September 1993
296(NI)296(NI)
Legacy
13 September 1993
296(NI)296(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
16 March 1993
AC(NI)AC(NI)
Legacy
27 January 1993
296(NI)296(NI)
Legacy
5 December 1992
296(NI)296(NI)
Legacy
24 November 1992
296(NI)296(NI)
Legacy
24 November 1992
296(NI)296(NI)
Legacy
24 September 1992
371A(NI)371A(NI)
Legacy
7 August 1992
296(NI)296(NI)
Legacy
16 April 1992
296(NI)296(NI)
Legacy
25 March 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
5 February 1992
296(NI)296(NI)
Legacy
24 September 1991
232(NI)232(NI)
Legacy
24 September 1991
361(NI)361(NI)
Miscellaneous
29 August 1991
MISCMISC
Legacy
29 August 1991
MEM(NI)MEM(NI)
Legacy
29 August 1991
ARTS(NI)ARTS(NI)
Legacy
29 August 1991
G21(NI)G21(NI)
Legacy
29 August 1991
G23(NI)G23(NI)
Legacy
29 August 1991
40-5A(NI)40-5A(NI)