Background WavePink WaveYellow Wave

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED (R0000129)

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED (R0000129) is an active UK company. incorporated on 1 February 1912. with registered office in 20 North Circular Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED has been registered for 114 years. Current directors include DOYLE, Oliveen Patricia, GRAHAM, Margaret Elizabeth, KELLY, Mervyn Adrian and 4 others.

Company Number
R0000129
Status
active
Type
ltd
Incorporated
1 February 1912
Age
114 years
Address
20 North Circular Road, BT15 5HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DOYLE, Oliveen Patricia, GRAHAM, Margaret Elizabeth, KELLY, Mervyn Adrian, MONEYPENNY, Barbara Jane, MULHOLLAND, Paul Francis, ROBERTS, Maurice Anthony, WHITMORE, John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED is an active company incorporated on 1 February 1912 with the registered office located in 20 North Circular Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED was registered 114 years ago.(SIC: 93120)

Status

active

Active since 114 years ago

Company No

R0000129

LTD Company

Age

114 Years

Incorporated 1 February 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

20 North Circular Road Belfast , BT15 5HB,

Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KELLY, Mervyn Adrian

Active
20 North Circular RoadBT15 5HB
Secretary
Appointed 07 Jun 2022

DOYLE, Oliveen Patricia

Active
Floral Park, NewtownabbeyBT36 7RU
Born March 1960
Director
Appointed 16 Apr 2025

GRAHAM, Margaret Elizabeth

Active
Ballyhenry Drive, NewtownabbeyBT36 5BD
Born September 1947
Director
Appointed 10 Apr 2024

KELLY, Mervyn Adrian

Active
20 North Circular RoadBT15 5HB
Born November 1965
Director
Appointed 30 Mar 2022

MONEYPENNY, Barbara Jane

Active
Tudor Park, NewtownabbeyBT36 4FT
Born June 1946
Director
Appointed 10 Apr 2024

MULHOLLAND, Paul Francis

Active
20 North Circular RoadBT15 5HB
Born June 1959
Director
Appointed 03 Sept 2018

ROBERTS, Maurice Anthony

Active
North Circular Road, BelfastBT15 5HB
Born February 1952
Director
Appointed 09 Apr 2018

WHITMORE, John

Active
20 North Circular RoadBT15 5HB
Born October 1959
Director
Appointed 30 Mar 2022

CURRAN, William Joseph

Resigned
4 Chichester Park Central, BelfastBT15 5DU
Secretary
Appointed N/A
Resigned 22 Sept 2005

MAJURY, Patricia Leonore

Resigned
20 North Circular RoadBT15 5HB
Secretary
Appointed 31 Mar 2011
Resigned 07 Jun 2022

ROWLAND, Elizbeth Campbell

Resigned
17 Sarajac CrescentBT14 6SD
Secretary
Appointed 26 Mar 2006
Resigned 31 Mar 2011

BEST, Thomas David

Resigned
9 Abbeydale ParadeBT14 7HJ
Born April 1933
Director
Appointed 04 Oct 2000
Resigned 28 Mar 2013

BIRCH, Owen Turlough

Resigned
4 Downview Park WestBT15 5HN
Born April 1947
Director
Appointed 02 Apr 2001
Resigned 16 Sept 2024

BIRD, James Catherwood

Resigned
24, Joanmount Park, N Ireland
Born October 1931
Director
Appointed 04 Nov 2002
Resigned 23 Mar 2006

CONROY, James

Resigned
20 North Circular RoadBT15 5HB
Born July 1929
Director
Appointed 29 Mar 2012
Resigned 28 Dec 2013

CREBER, Susan

Resigned
20 Lough Road, LisburnBT27 6TS
Born July 1958
Director
Appointed N/A
Resigned 21 Jan 1999

CROWE, Douglas Alexander

Resigned
25 Meadow Park, Co. DownBT19 1JN
Born January 1946
Director
Appointed 28 Mar 2002
Resigned 07 Oct 2002

CURRAN, Emily Brigid

Resigned
20 North Circular RoadBT15 5HB
Born September 1934
Director
Appointed 09 Apr 2018
Resigned 30 Mar 2022

CURRAN, William Joseph

Resigned
4 Chichester Park Central, BelfastBT15 5DU
Born January 1935
Director
Appointed N/A
Resigned 22 Sept 2005

DAVIS, Thomas Victor

Resigned
Downview Park West, BelfastBT15 5HP
Born February 1935
Director
Appointed 28 Mar 2013
Resigned 16 Mar 2016

DUNCAN, George Alexander

Resigned
45 Nutts Corner RoadBT29 4SQ
Born August 1930
Director
Appointed 23 Mar 2006
Resigned 27 Mar 2008

GILLESPIE, Isobel Mary

Resigned
Lyndhurst Parade, BelfastBT13 3PB
Born June 1942
Director
Appointed 20 Mar 2014
Resigned 30 Mar 2022

HAMILTON, David George

Resigned
Cavehill Road, BelfastBT15 5EY
Born December 1948
Director
Appointed 20 Mar 2014
Resigned 16 Jan 2026

HARRISON, William James

Resigned
Seaview Drive, BelfastBT15 3NB
Born August 1958
Director
Appointed 10 Apr 2024
Resigned 16 Sept 2024

HOGG, Graham

Resigned
6 Farm Lodge Walk, Co.Antrim
Born May 1930
Director
Appointed N/A
Resigned 31 Mar 2011

MAJURY, Patricia Leonore

Resigned
20 North Circular RoadBT15 5HB
Born March 1944
Director
Appointed 31 Mar 2011
Resigned 30 Mar 2022

MCATEER, Eric

Resigned
59 Kiln Park, Co AntrimBT39 OBB
Born January 1941
Director
Appointed 23 Mar 2006
Resigned 16 Mar 2016

MCKEOWN, Bronagh Annemarie

Resigned
North Circular Road, BelfastBT15 5HB
Born May 1969
Director
Appointed 20 May 2014
Resigned 16 Mar 2016

MCTERNAGHAN, Anne

Resigned
20 North Circular RoadBT15 5HB
Born September 1950
Director
Appointed 29 Mar 2012
Resigned 22 Mar 2018

MITCHELL, Mark

Resigned
20 North Circular RoadBT15 5HB
Born February 1960
Director
Appointed 29 Mar 2012
Resigned 20 Mar 2014

MOORE, Hugh James Rankin

Resigned
Downview Avenue, BelfastBT15 4EZ
Born May 1952
Director
Appointed 15 Aug 2015
Resigned 22 Mar 2018

MORAN, William

Resigned
7 Kylemore Park, BelfastBT14 6SA
Born February 1930
Director
Appointed N/A
Resigned 09 Aug 1999

ORR, Robert F

Resigned
Mount Coole Gardens, BelfastBT14 8JY
Born November 1930
Director
Appointed N/A
Resigned 28 Mar 2013

PARKER, Alexander Greer

Resigned
Boyd Court, BallycastleBT54 6JU
Born August 1940
Director
Appointed 28 Mar 2013
Resigned 16 Mar 2016

PARKHILL, Trevor John

Resigned
Sunningdale Park, BelfastBT14 6RW
Born February 1950
Director
Appointed 16 Apr 2025
Resigned 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

319

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
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
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name Date
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Secretary Company With Name
30 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
1 May 2009
AC(NI)AC(NI)
Legacy
29 April 2009
371S(NI)371S(NI)
Legacy
13 August 2008
AC(NI)AC(NI)
Legacy
29 April 2008
371S(NI)371S(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
12 May 2006
371S(NI)371S(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
26 April 2005
AC(NI)AC(NI)
Legacy
14 June 2004
AC(NI)AC(NI)
Legacy
14 June 2004
371S(NI)371S(NI)
Legacy
19 May 2003
296(NI)296(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
26 March 2003
AC(NI)AC(NI)
Legacy
14 June 2002
98(2)(NI)98(2)(NI)
Legacy
20 May 2002
371S(NI)371S(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
11 April 2002
AC(NI)AC(NI)
Legacy
23 May 2001
AC(NI)AC(NI)
Legacy
16 May 2001
371S(NI)371S(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
22 May 2000
371S(NI)371S(NI)
Legacy
22 May 2000
296(NI)296(NI)
Legacy
12 May 1999
371S(NI)371S(NI)
Legacy
12 May 1999
296(NI)296(NI)
Legacy
12 May 1999
296(NI)296(NI)
Legacy
1 March 1999
AC(NI)AC(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
18 May 1998
371S(NI)371S(NI)
Legacy
18 May 1998
296(NI)296(NI)
Legacy
18 May 1998
296(NI)296(NI)
Legacy
30 September 1997
AC(NI)AC(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
12 May 1997
296(NI)296(NI)
Legacy
1 May 1997
371S(NI)371S(NI)
Legacy
15 August 1996
AC(NI)AC(NI)
Legacy
19 May 1996
296(NI)296(NI)
Legacy
15 May 1996
G98-2(NI)G98-2(NI)
Legacy
26 April 1996
371S(NI)371S(NI)
Legacy
18 July 1995
296(NI)296(NI)
Legacy
29 June 1995
296(NI)296(NI)
Legacy
29 June 1995
296(NI)296(NI)
Legacy
20 June 1995
AC(NI)AC(NI)
Legacy
14 June 1995
371S(NI)371S(NI)
Legacy
29 September 1994
AC(NI)AC(NI)
Legacy
13 April 1994
371S(NI)371S(NI)
Legacy
6 May 1993
AC(NI)AC(NI)
Legacy
6 May 1993
296(NI)296(NI)
Legacy
16 April 1993
371S(NI)371S(NI)
Legacy
29 April 1992
AC(NI)AC(NI)
Legacy
29 April 1992
371A(NI)371A(NI)
Legacy
3 May 1991
296(NI)296(NI)
Legacy
22 April 1991
AR(NI)AR(NI)
Legacy
13 April 1991
AC(NI)AC(NI)
Legacy
18 January 1991
AC(NI)AC(NI)
Legacy
19 April 1990
AR(NI)AR(NI)
Legacy
19 April 1990
296(NI)296(NI)
Legacy
18 May 1989
AC(NI)AC(NI)
Legacy
21 April 1989
AR(NI)AR(NI)
Legacy
21 April 1989
296(NI)296(NI)
Legacy
2 June 1988
295(NI)295(NI)
Legacy
2 June 1988
AR(NI)AR(NI)
Legacy
2 June 1988
296(NI)296(NI)
Legacy
26 April 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 April 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 1988
402(NI)402(NI)
Legacy
30 April 1987
AC(NI)AC(NI)
Legacy
28 March 1987
AR(NI)AR(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 May 1986
AR(NI)AR(NI)
Legacy
5 May 1986
AC(NI)AC(NI)
Legacy
5 May 1986
296(NI)296(NI)
Legacy
14 May 1985
AC(NI)AC(NI)
Legacy
14 May 1985
AR(NI)AR(NI)
Legacy
14 May 1985
296(NI)296(NI)
Legacy
22 October 1984
296(NI)296(NI)
Legacy
22 October 1984
296(NI)296(NI)
Legacy
26 June 1984
AC(NI)AC(NI)
Legacy
26 June 1984
296(NI)296(NI)
Legacy
25 June 1984
AR(NI)AR(NI)
Legacy
12 June 1984
296(NI)296(NI)
Legacy
21 November 1983
44A(NI)44A(NI)
Legacy
25 October 1983
DIRS(NI)DIRS(NI)
Legacy
20 September 1983
DIRS(NI)DIRS(NI)
Legacy
14 June 1983
AR(NI)AR(NI)
Legacy
14 June 1983
DIRS(NI)DIRS(NI)
Legacy
14 June 1983
DIRS(NI)DIRS(NI)
Legacy
16 March 1983
A2(NI)A2(NI)
Legacy
19 April 1982
AR(NI)AR(NI)
Legacy
19 April 1982
DIRS(NI)DIRS(NI)
Legacy
19 April 1982
DIRS(NI)DIRS(NI)
Legacy
16 April 1981
AR(NI)AR(NI)
Legacy
16 January 1981
ALLOT(NI)ALLOT(NI)
Legacy
6 June 1980
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
6 June 1980
402(NI)402(NI)
Legacy
16 April 1980
AR(NI)AR(NI)
Legacy
16 April 1980
DIRS(NI)DIRS(NI)
Legacy
10 May 1979
AR(NI)AR(NI)
Legacy
20 April 1979
DIRS(NI)DIRS(NI)
Legacy
7 September 1978
AR(NI)AR(NI)
Legacy
7 September 1978
DIRS(NI)DIRS(NI)
Legacy
30 May 1977
AR(NI)AR(NI)
Legacy
30 May 1977
DIRS(NI)DIRS(NI)
Legacy
30 June 1976
DIRS(NI)DIRS(NI)
Legacy
20 May 1976
AR(NI)AR(NI)
Legacy
20 May 1976
133(NI)133(NI)
Legacy
20 May 1976
M+A(NI)M+A(NI)
Legacy
20 May 1976
DIRS(NI)DIRS(NI)
Resolution
20 May 1976
RESOLUTIONSResolutions
Resolution
20 May 1976
RESOLUTIONSResolutions
Legacy
6 February 1976
AR(NI)AR(NI)
Legacy
25 April 1975
AR(NI)AR(NI)
Legacy
14 June 1973
DIRS(NI)DIRS(NI)
Legacy
4 June 1973
AR(NI)AR(NI)
Legacy
4 June 1973
AR(NI)AR(NI)
Legacy
6 April 1971
AR(NI)AR(NI)
Legacy
6 April 1971
DIRS(NI)DIRS(NI)
Legacy
13 April 1970
AR(NI)AR(NI)
Legacy
13 April 1970
DIRS(NI)DIRS(NI)
Legacy
11 April 1969
AR(NI)AR(NI)
Legacy
11 April 1969
DIRS(NI)DIRS(NI)
Legacy
9 April 1968
AR(NI)AR(NI)
Legacy
9 April 1968
DIRS(NI)DIRS(NI)
Legacy
26 April 1967
AR(NI)AR(NI)
Legacy
26 April 1967
DIRS(NI)DIRS(NI)
Legacy
11 May 1966
AR(NI)AR(NI)
Legacy
11 May 1966
DIRS(NI)DIRS(NI)
Legacy
29 April 1965
AR(NI)AR(NI)
Legacy
17 April 1964
DIRS(NI)DIRS(NI)
Legacy
7 April 1964
AR(NI)AR(NI)
Legacy
7 April 1964
DIRS(NI)DIRS(NI)
Legacy
29 November 1963
AR(NI)AR(NI)
Legacy
25 July 1963
DIRS(NI)DIRS(NI)
Legacy
5 February 1963
DIRS(NI)DIRS(NI)
Legacy
8 January 1963
DIRS(NI)DIRS(NI)
Legacy
3 January 1963
AR(NI)AR(NI)
Legacy
23 November 1961
DIRS(NI)DIRS(NI)
Legacy
19 October 1961
AR(NI)AR(NI)
Legacy
8 February 1961
DIRS(NI)DIRS(NI)
Legacy
16 January 1961
AR(NI)AR(NI)
Legacy
17 July 1959
AR(NI)AR(NI)
Legacy
11 November 1958
AR(NI)AR(NI)
Legacy
11 November 1958
DIRS(NI)DIRS(NI)
Legacy
3 January 1958
AR(NI)AR(NI)
Legacy
3 January 1958
DIRS(NI)DIRS(NI)
Legacy
22 January 1957
AR(NI)AR(NI)
Legacy
6 December 1955
DIRS(NI)DIRS(NI)
Legacy
1 December 1955
AR(NI)AR(NI)
Legacy
7 December 1954
AR(NI)AR(NI)
Legacy
26 February 1954
DIRS(NI)DIRS(NI)
Legacy
16 February 1954
AR(NI)AR(NI)
Legacy
14 January 1953
AR(NI)AR(NI)
Legacy
24 March 1952
DIRS(NI)DIRS(NI)
Legacy
10 March 1952
AR(NI)AR(NI)
Legacy
19 December 1950
AR(NI)AR(NI)
Legacy
22 February 1950
AR(NI)AR(NI)
Legacy
14 December 1948
DIRS(NI)DIRS(NI)
Legacy
6 May 1948
SRO(NI)SRO(NI)
Legacy
30 April 1948
AR(NI)AR(NI)
Legacy
9 February 1948
DIRS(NI)DIRS(NI)
Legacy
20 May 1947
AR(NI)AR(NI)
Legacy
13 May 1946
AR(NI)AR(NI)
Legacy
13 May 1946
DIRS(NI)DIRS(NI)
Legacy
6 July 1945
AR(NI)AR(NI)
Legacy
6 July 1945
DIRS(NI)DIRS(NI)
Legacy
8 June 1944
AR(NI)AR(NI)
Legacy
8 June 1944
DIRS(NI)DIRS(NI)
Legacy
9 July 1943
AR(NI)AR(NI)
Legacy
9 July 1943
DIRS(NI)DIRS(NI)
Legacy
21 September 1942
AR(NI)AR(NI)
Legacy
21 September 1942
DIRS(NI)DIRS(NI)
Legacy
7 November 1941
AR(NI)AR(NI)
Legacy
6 August 1940
AR(NI)AR(NI)
Legacy
1 September 1939
DIRS(NI)DIRS(NI)
Legacy
22 August 1939
AR(NI)AR(NI)
Legacy
8 May 1939
DIRS(NI)DIRS(NI)
Legacy
24 August 1938
AR(NI)AR(NI)
Legacy
24 August 1938
DIRS(NI)DIRS(NI)
Legacy
27 July 1937
AR(NI)AR(NI)
Legacy
27 July 1937
DIRS(NI)DIRS(NI)
Legacy
28 July 1936
AR(NI)AR(NI)
Legacy
28 July 1936
DIRS(NI)DIRS(NI)
Legacy
16 July 1935
AR(NI)AR(NI)
Legacy
31 July 1934
AR(NI)AR(NI)
Legacy
3 August 1933
DIRS(NI)DIRS(NI)
Legacy
21 July 1933
AR(NI)AR(NI)
Legacy
22 August 1932
DIRS(NI)DIRS(NI)
Legacy
2 August 1932
AR(NI)AR(NI)
Legacy
31 July 1931
AR(NI)AR(NI)
Legacy
22 September 1930
AR(NI)AR(NI)
Legacy
3 August 1929
AR(NI)AR(NI)
Legacy
17 May 1929
DIRS(NI)DIRS(NI)
Legacy
27 August 1928
AR(NI)AR(NI)
Legacy
10 August 1927
DIRS(NI)DIRS(NI)
Legacy
8 August 1927
AR(NI)AR(NI)
Legacy
20 August 1926
AR(NI)AR(NI)
Legacy
1 August 1925
AR(NI)AR(NI)
Liquidation Resignation As Liquidator Northern Ireland
20 November 1924
4.34(NI)4.34(NI)
Legacy
14 October 1924
AR(NI)AR(NI)
Legacy
14 October 1924
MEM(NI)MEM(NI)
Legacy
17 December 1923
ARTS(NI)ARTS(NI)
Legacy
17 December 1923
MEM(NI)MEM(NI)
Legacy
17 December 1923
FA(NI)FA(NI)
Legacy
19 June 1923
AR(NI)AR(NI)
Legacy
17 August 1922
DIRS(NI)DIRS(NI)
Legacy
15 August 1922
AR(NI)AR(NI)
Legacy
6 September 1921
AR(NI)AR(NI)
Legacy
31 August 1921
ALLOT(NI)ALLOT(NI)
Miscellaneous
1 February 1912
MISCMISC