Background WavePink WaveYellow Wave

CO3 CHIEF OFFICERS THIRD SECTOR (NI037439)

CO3 CHIEF OFFICERS THIRD SECTOR (NI037439) is an active UK company. incorporated on 1 December 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CO3 CHIEF OFFICERS THIRD SECTOR has been registered for 26 years. Current directors include ALEXANDER, Phil, BRYSON, Peter, CUNNANE, Declan and 6 others.

Company Number
NI037439
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 1999
Age
26 years
Address
31 Bruce Street, Belfast, BT2 7JD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALEXANDER, Phil, BRYSON, Peter, CUNNANE, Declan, EWART, Paula, HAMPTON, Nigel Robert, LINDEN, Jacinta, LONG, Rachel, MCALPIN, Jonathan Scott, MCCABE, Fiona
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO3 CHIEF OFFICERS THIRD SECTOR

CO3 CHIEF OFFICERS THIRD SECTOR is an active company incorporated on 1 December 1999 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.. CO3 CHIEF OFFICERS THIRD SECTOR was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

NI037439

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

Age

26 Years

Incorporated 1 December 1999

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ASSOCIATION OF CHIEF OFFICERS OF VOLUNTARY ORGANISATIONS (NI)
From: 1 December 1999To: 15 March 2007
Contact
Address

31 Bruce Street Belfast, BT2 7JD,

Previous Addresses

The Volunteer Centre 34 Shaftesbury Square Belfast BT2 7DB
From: 1 December 1999To: 20 September 2019
Timeline

92 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Aug 18
Director Left
Aug 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Jun 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
71
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LINDEN, Jacinta

Active
Bruce Street, BelfastBT2 7JD
Secretary
Appointed 03 Nov 2021

ALEXANDER, Phil

Active
Portside Business Park, BelfastBT3 9ED
Born February 1981
Director
Appointed 22 Oct 2025

BRYSON, Peter

Active
Richmond Park, BelfastBT10 0HB
Born July 1968
Director
Appointed 05 Nov 2020

CUNNANE, Declan

Active
Bruce Street, BelfastBT2 7JD
Born May 1962
Director
Appointed 18 Oct 2017

EWART, Paula

Active
Bruce Street, BelfastBT2 7JD
Born August 1966
Director
Appointed 30 Oct 2024

HAMPTON, Nigel Robert

Active
Glen Road, CastlewellanBT31 9QT
Born January 1980
Director
Appointed 05 Nov 2020

LINDEN, Jacinta

Active
Bruce Street, BelfastBT2 7JD
Born September 1962
Director
Appointed 19 Oct 2016

LONG, Rachel

Active
Amelia Street, BelfastBT2 7GS
Born October 1984
Director
Appointed 01 Jan 2025

MCALPIN, Jonathan Scott

Active
Bruce Street, BelfastBT2 7JD
Born July 1969
Director
Appointed 18 Oct 2017

MCCABE, Fiona

Active
Bruce Street, BelfastBT2 7JD
Born November 1972
Director
Appointed 24 Oct 2023

ALLEN, Margaret Joy

Resigned
26 Newtownbreda RoadBT8 6AS
Secretary
Appointed 01 Dec 1999
Resigned 31 Dec 2004

MARLEY, Josephine

Resigned
4 Slieveban Drive, BelfastBT11 8HF
Secretary
Appointed 01 Jan 2005
Resigned 28 Jun 2005

MCCLOSKEY, Majella

Resigned
123 Glen Road, Co AntrimBT11 8BJ
Secretary
Appointed 31 May 2005
Resigned 29 Jan 2014

MCCREANOR, Tracey Edith

Resigned
Shaftesbury Square, BelfastBT2 7DB
Secretary
Appointed 29 Jan 2014
Resigned 20 May 2016

SMITH, Nora

Resigned
Bruce Street, BelfastBT2 7JD
Secretary
Appointed 20 May 2016
Resigned 03 Nov 2021

ANTHONY, Kerry

Resigned
38 University St, BelfastBT7 1FZ
Born September 1974
Director
Appointed 16 Sept 2011
Resigned 18 Oct 2017

BAMFORD, Erica Gayle

Resigned
Bruce Street, BelfastBT2 7JD
Born April 1957
Director
Appointed 18 Oct 2017
Resigned 24 Oct 2019

CASH, Cara Maria

Resigned
Bruce Street, BelfastBT2 7JD
Born June 1982
Director
Appointed 18 Oct 2017
Resigned 24 Oct 2019

COLLINS, Karen Elizabeth

Resigned
Ardoyne Road, BelfastBT14 7HX
Born September 1967
Director
Appointed 10 Dec 2014
Resigned 18 Oct 2017

CROSSIN, Marie

Resigned
17 Ravenhill Park GardensBT4
Born October 1948
Director
Appointed 17 Oct 2005
Resigned 25 Nov 2006

CROSSIN, Marie

Resigned
17 Ravenhill Park GardensBT
Born October 1948
Director
Appointed 17 Oct 2005
Resigned 28 Nov 2006

CROTHERS, Gary John

Resigned
6 Barnetts RoadBT5 7BA
Born May 1953
Director
Appointed 02 Oct 2003
Resigned 18 Sept 2006

CURRAN, Dermot Joseph

Resigned
11 Elmfield AvenueBT36 7RS
Born September 1954
Director
Appointed 28 Nov 2006
Resigned 16 Sept 2011

DALLAS, Stephen

Resigned
Bruce Street, BelfastBT2 7JD
Born May 1977
Director
Appointed 03 Nov 2021
Resigned 31 Dec 2024

DEANE, Gerard

Resigned
Bishop Street, LondonderryBT48 6PW
Born April 1973
Director
Appointed 05 Nov 2020
Resigned 01 Dec 2022

DEVLIN, Joan

Resigned
Salisbury Avenue, BelfastBT15 5EA
Born March 1958
Director
Appointed 16 Feb 2005
Resigned 07 Dec 2011

DEVLIN, Richard

Resigned
118 Tullynakill, KillinchyBT23 6QP
Born February 1963
Director
Appointed 28 Nov 2006
Resigned 17 Sept 2009

DONAGHY, Geraldine

Resigned
16 Highfield Drive, NewryBT35 8UQ
Born September 1954
Director
Appointed 01 Dec 1999
Resigned 04 Jul 2002

FERGUSON, Gail

Resigned
26 Old Manse Green, Co DownBT32 4RY
Born May 1964
Director
Appointed 28 Nov 2006
Resigned 26 Jun 2008

FLECK, Kathleen Roseann

Resigned
The Volunteer Centre, BelfastBT2 7DB
Born August 1951
Director
Appointed 11 Dec 2013
Resigned 01 Aug 2018

FLYNN, Martin

Resigned
Bruce Street, BelfastBT2 7JD
Born March 1978
Director
Appointed 03 Nov 2021
Resigned 30 Oct 2024

FULTON, Jennifer

Resigned
The Volunteer Centre, BelfastBT2 7DB
Born November 1962
Director
Appointed 18 Oct 2017
Resigned 28 Jan 2019

GILMORE, Karen

Resigned
Bruce Street, BelfastBT2 7JD
Born October 1974
Director
Appointed 11 Dec 2018
Resigned 30 Oct 2024

HILL, Judith Eileen

Resigned
77 Ardmore Heights, Co DownBT18 0PY
Born January 1948
Director
Appointed 28 Nov 2006
Resigned 12 Dec 2012

HUNTER, Pam

Resigned
University Street, BelfastBT7 1HP
Born October 1966
Director
Appointed 10 Dec 2014
Resigned 19 Feb 2016

Persons with significant control

18

3 Active
15 Ceased

Ms Karen Gilmore

Ceased
Bruce Street, BelfastBT2 7JD
Born October 1974

Nature of Control

Significant influence or control as trust
Notified 12 Dec 2018
Ceased 23 Oct 2024

Miss Cara Maria Cash

Ceased
Bruce Street, BelfastBT2 7JD
Born June 1982

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 24 Oct 2019

Ms Erica Gayle Bamford

Ceased
Bruce Street, BelfastBT2 7JD
Born April 1957

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 24 Oct 2019

Ms Jennifer Fulton

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born November 1962

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 28 Jan 2019

Mr Declan Cunnane

Active
Bruce Street, BelfastBT2 7JD
Born May 1962

Nature of Control

Significant influence or control
Notified 18 Oct 2017

Mr Jonathan Scott Mcalpin

Active
Bruce Street, BelfastBT2 7JD
Born July 1969

Nature of Control

Significant influence or control
Notified 18 Oct 2017

Mrs Anne-Marie Marie Mcclure

Ceased
Bruce Street, BelfastBT2 7JD
Born January 1960

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 24 Oct 2023

Ms Jacinta Linden

Active
Bruce Street, BelfastBT2 7JD
Born September 1962

Nature of Control

Significant influence or control
Notified 20 Jun 2016

Ms Paula Jennings

Ceased
Bruce Street, BelfastBT2 7JD
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 03 Nov 2021

Ms Celine Mcstravick

Ceased
Bruce Street, BelfastBT2 7JD
Born August 1971

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 03 Nov 2021

Ms Nora Smith

Ceased
Bruce Street, BelfastBT2 7JD
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 03 Nov 2021

Mr Andrew Ross Mccracken

Ceased
Bruce Street, BelfastBT2 7JD
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 05 Nov 2020

Mr Patrick Minne

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born January 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jan 2019

Ms Kate Fleck

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born August 1951

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jan 2019

Mr Lauri Gerald Gabriel Mccusker

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born February 1970

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 18 Oct 2017

Ms Karen Collins

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 18 Oct 2017

Ms Kerry Anthony

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 18 Oct 2017

Ms Kathleen Alice Laverty

Ceased
The Volunteer Centre, BelfastBT2 7DB
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Memorandum Articles
1 December 2025
MAMA
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Statement Of Companys Objects
8 November 2022
CC04CC04
Resolution
8 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Memorandum Articles
16 June 2018
MAMA
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Resolution
2 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
21 January 2009
296(NI)296(NI)
Legacy
21 January 2009
296(NI)296(NI)
Legacy
18 December 2008
371S(NI)371S(NI)
Legacy
26 January 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
15 March 2007
CNRES(NI)CNRES(NI)
Legacy
15 March 2007
CERTC(NI)CERTC(NI)
Legacy
14 March 2007
UDM+A(NI)UDM+A(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
11 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
5 October 2005
295(NI)295(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
29 July 2005
296(NI)296(NI)
Legacy
29 July 2005
296(NI)296(NI)
Legacy
29 July 2005
296(NI)296(NI)
Legacy
29 July 2005
296(NI)296(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
20 January 2004
371S(NI)371S(NI)
Legacy
19 August 2003
AC(NI)AC(NI)
Legacy
5 February 2003
371S(NI)371S(NI)
Legacy
16 July 2002
295(NI)295(NI)
Legacy
4 July 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
25 September 2001
AC(NI)AC(NI)
Legacy
21 August 2001
233(NI)233(NI)
Legacy
23 January 2001
296(NI)296(NI)
Legacy
12 December 2000
371S(NI)371S(NI)
Legacy
18 July 2000
296(NI)296(NI)
Legacy
1 December 1999
MEM(NI)MEM(NI)
Legacy
1 December 1999
ARTS(NI)ARTS(NI)
Legacy
1 December 1999
G21(NI)G21(NI)
Legacy
1 December 1999
G23(NI)G23(NI)
Legacy
1 December 1999
40-5A(NI)40-5A(NI)