Background WavePink WaveYellow Wave

ULSTER BANK, LIMITED (R0000733)

ULSTER BANK, LIMITED (R0000733) is an active UK company. incorporated on 1 October 1867. with registered office in 11-16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, engaged in banks. ULSTER BANK, LIMITED has been registered for 158 years. Current directors include BAXI, Prabhjit, MITCHELL, Anna Jane.

Company Number
R0000733
Status
active
Type
ltd
Incorporated
1 October 1867
Age
158 years
Address
11-16 Donegall Square East, BT1 5UB
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BAXI, Prabhjit, MITCHELL, Anna Jane
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER BANK, LIMITED

ULSTER BANK, LIMITED is an active company incorporated on 1 October 1867 with the registered office located in 11-16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ULSTER BANK, LIMITED was registered 158 years ago.(SIC: 64191)

Status

active

Active since 158 years ago

Company No

R0000733

LTD Company

Age

158 Years

Incorporated 1 October 1867

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

11-16 Donegall Square East Belfast , BT1 5UB,

Timeline

89 key events • 1923 - 2023

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Jan 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
May 14
Share Issue
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
May 16
Director Left
Aug 16
Director Left
Dec 16
Capital Update
Dec 16
Director Left
Jul 17
Capital Update
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Capital Update
Jun 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
5
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 12 May 2023

BAXI, Prabhjit

Active
11-16 Donegall Square EastBT1 5UB
Born March 1989
Director
Appointed 24 Apr 2023

MITCHELL, Anna Jane

Active
11-16 Donegall Square EastBT1 5UB
Born May 1978
Director
Appointed 24 Apr 2023

ANDERSON, Sheryl

Resigned
11-16 Donegall Square East, BelfastBT1 5UB
Secretary
Appointed 26 Sept 2013
Resigned 28 Jul 2017

BERGIN, Robert Kevin

Resigned
10 Merton Drive, Dublin 6
Secretary
Appointed 30 Mar 2009
Resigned 31 Jan 2016

CARGILL, Jan

Resigned
EdinburghEH2 2YB
Secretary
Appointed 05 Aug 2019
Resigned 12 May 2023

COLLISTER, Judith Lucy

Resigned
3 Grove Lea, Ballymather RoadBT29 4ZR
Secretary
Appointed 27 Apr 2007
Resigned 11 Feb 2010

CURRAN, Rachel

Resigned
13 Whitebeam Avenue, Dublin 14ROI
Secretary
Appointed 24 Dec 2008
Resigned 01 Jul 2013

MULLEN, Mary Concepta

Resigned
24 Glenborne Green, Dublin 18
Secretary
Appointed 05 Dec 2007
Resigned 09 Dec 2010

PEACOCK, David John

Resigned
58 Ballybeen Road, Co DownBT23 5PZ
Secretary
Appointed 24 Dec 2008
Resigned 30 Sept 2009

PEACOCK, David John

Resigned
58 Ballybeen Road, Co DownBT23 5PZ
Secretary
Appointed 01 Oct 1867
Resigned 27 Apr 2007

TAYLOR, Aileen Norma

Resigned
St. Andrew Square, EdinburghEH2 2YB
Secretary
Appointed 28 Jul 2017
Resigned 05 Aug 2019

ADAIR, David Franklin

Resigned
"Four Winds", HolywoodBT18 9BZ
Born January 1944
Director
Appointed 01 Oct 1867
Resigned 01 Apr 1999

BAMBER, Michael John

Resigned
7 Alexandra Gate, Co DownBT18 9FN
Born May 1961
Director
Appointed 20 Dec 2002
Resigned 28 Feb 2011

BARNES, Francesca

Resigned
Strand, LondonWC2R 0QS
Born August 1958
Director
Appointed 01 May 2018
Resigned 29 Jul 2021

BEALE, Graham John

Resigned
EdinburghEH2 2YB
Born October 1958
Director
Appointed 01 May 2018
Resigned 29 Jul 2021

BELL, Stephen John

Resigned
Donegall Square East, BelfastBT1 5UB
Born May 1964
Director
Appointed 23 Mar 2012
Resigned 20 Aug 2015

BIDDLE, Paul Richard

Resigned
Westways Farm, ChobhamGU24 8HH
Born July 1945
Director
Appointed 27 Jan 1999
Resigned 31 Oct 1999

BOWEN, Trevor George William

Resigned
Glenamuck, Kilternan
Born March 1949
Director
Appointed 01 Apr 2004
Resigned 28 Feb 2013

BRENNAN, Niamh, Professor

Resigned
40 Charleston Road, Dublin 6
Born December 1954
Director
Appointed 01 Jun 2001
Resigned 07 Jun 2009

BROWN, James Alexander

Resigned
Donegall Square East, BelfastBT1 5UB
Born October 1960
Director
Appointed 11 Apr 2011
Resigned 31 Aug 2015

BURGESS, William James

Resigned
The Nook, Blackrock
Born June 1946
Director
Appointed 01 Jun 2001
Resigned 08 Feb 2006

CAMPBELL, Christopher Robert James

Resigned
Donegall Square East, BelfastBT1 5UB
Born December 1958
Director
Appointed 05 Jul 2010
Resigned 28 Jul 2017

CORMACK, Ian Donald

Resigned
EdinburghEH2 2YB
Born November 1947
Director
Appointed 01 May 2018
Resigned 29 Jul 2021

CROMBIE, Alexander Maxwell

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1949
Director
Appointed 28 Jul 2017
Resigned 01 Jan 2018

DANGEARD, Franck Emmanuel

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1958
Director
Appointed 28 Jul 2017
Resigned 30 Apr 2018

DAVIES, Howard John, Sir

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1951
Director
Appointed 28 Jul 2017
Resigned 28 Apr 2023

DAVIS, Alison

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born October 1961
Director
Appointed 28 Jul 2017
Resigned 31 Mar 2020

DORGAN, Sean

Resigned
Timor, Co Wicklow
Born July 1951
Director
Appointed 01 Jul 2008
Resigned 21 Jun 2013

FLYNN, Patrick Gerard

Resigned
EdinburghEH2 2YB
Born December 1960
Director
Appointed 01 Jun 2018
Resigned 29 Jul 2021

FRIIS, Morten Nicolai

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born February 1953
Director
Appointed 28 Jul 2017
Resigned 29 Jul 2021

GAFFNEY, Lucille Columba

Resigned
21 Alma Road, Dublin
Born February 1960
Director
Appointed 17 May 2004
Resigned 07 Jun 2007

GALLAGHER, Robert Michael

Resigned
18 Greygates, Dublin
Born April 1961
Director
Appointed 05 Sept 2005
Resigned 30 Sept 2011

GILLESPIE, Robert Andrew Joseph

Resigned
St. Andrew Square, EdinburghEH2 2YB
Born April 1955
Director
Appointed 28 Jul 2017
Resigned 29 Jul 2021

GILLESPIE CBE, Alan Raymond, Dr

Resigned
Charles Hill Court, SurreyGU10 2AT
Born July 1950
Director
Appointed 01 Jun 2001
Resigned 04 Sept 2008

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

533

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Legacy
1 July 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
7 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
17 August 2017
RP04AP01RP04AP01
Resolution
14 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 July 2017
SH19Statement of Capital
Legacy
11 July 2017
SH20SH20
Legacy
11 July 2017
CAP-SSCAP-SS
Resolution
11 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
19 December 2016
SH20SH20
Legacy
19 December 2016
CAP-SSCAP-SS
Resolution
19 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Auditors Resignation Company
4 May 2016
AUDAUD
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Capital Alter Shares Consolidation
20 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
31 December 2014
SH14Notice of Redenomination
Capital Name Of Class Of Shares
31 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name Termination Date
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
8 June 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Resolution
23 January 2010
RESOLUTIONSResolutions
Resolution
23 January 2010
RESOLUTIONSResolutions
Resolution
23 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2010
SH01Allotment of Shares
Miscellaneous
18 December 2009
MISCMISC
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
12 August 2009
371SR(NI)371SR(NI)
Legacy
27 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
30 March 2009
133(NI)133(NI)
Legacy
30 March 2009
98-2(NI)98-2(NI)
Legacy
30 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
22 February 2009
133(NI)133(NI)
Legacy
22 February 2009
98-2(NI)98-2(NI)
Legacy
22 February 2009
UDM+A(NI)UDM+A(NI)
Resolution
22 February 2009
RESOLUTIONSResolutions
Resolution
22 February 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
296(NI)296(NI)
Legacy
9 January 2009
296(NI)296(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
12 September 2008
296(NI)296(NI)
Legacy
17 July 2008
296(NI)296(NI)
Legacy
12 June 2008
371A(NI)371A(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
19 June 2007
296(NI)296(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
31 May 2007
371A(NI)371A(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
25 January 2007
98-2(NI)98-2(NI)
Legacy
25 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
3 January 2007
133(NI)133(NI)
Legacy
3 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
23 October 2006
98-2(NI)98-2(NI)
Legacy
19 September 2006
98-2(NI)98-2(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
8 June 2006
AC(NI)AC(NI)
Legacy
8 June 2006
371A(NI)371A(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
28 January 2006
98-2(NI)98-2(NI)
Legacy
18 January 2006
133(NI)133(NI)
Legacy
18 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
18 January 2006
296(NI)296(NI)
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
133(NI)133(NI)
Legacy
2 November 2005
UDM+A(NI)UDM+A(NI)
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
16 October 2005
98-2(NI)98-2(NI)
Legacy
29 September 2005
296(NI)296(NI)
Legacy
15 June 2005
371A(NI)371A(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
13 May 2005
296(NI)296(NI)
Legacy
2 April 2005
AC(NI)AC(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
24 November 2004
UDM+A(NI)UDM+A(NI)
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
296(NI)296(NI)
Legacy
11 June 2004
AC(NI)AC(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
8 June 2004
371A(NI)371A(NI)
Legacy
5 May 2004
296(NI)296(NI)
Legacy
5 May 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
23 April 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
23 April 2004
402(NI)402(NI)
Legacy
22 January 2004
296(NI)296(NI)
Legacy
22 January 2004
296(NI)296(NI)
Legacy
21 October 2003
296(NI)296(NI)
Legacy
5 July 2003
296(NI)296(NI)
Legacy
24 June 2003
296(NI)296(NI)
Legacy
15 May 2003
371A(NI)371A(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
12 April 2003
AC(NI)AC(NI)
Legacy
27 March 2003
296(NI)296(NI)
Legacy
21 March 2003
296(NI)296(NI)
Legacy
21 March 2003
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
2 July 2002
296(NI)296(NI)
Legacy
2 July 2002
296(NI)296(NI)
Legacy
2 July 2002
296(NI)296(NI)
Legacy
20 May 2002
371A(NI)371A(NI)
Legacy
10 May 2002
296(NI)296(NI)
Legacy
16 April 2002
AC(NI)AC(NI)
Legacy
25 March 2002
296(NI)296(NI)
Legacy
16 February 2002
296(NI)296(NI)
Legacy
26 January 2002
296(NI)296(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
29 September 2001
133(NI)133(NI)
Legacy
29 September 2001
G98-2(NI)G98-2(NI)
Legacy
29 September 2001
UDM+A(NI)UDM+A(NI)
Resolution
29 September 2001
RESOLUTIONSResolutions
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
29 June 2001
296(NI)296(NI)
Legacy
4 June 2001
296(NI)296(NI)
Legacy
15 May 2001
371A(NI)371A(NI)
Legacy
6 March 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 December 2000
402(NI)402(NI)
Legacy
5 December 2000
296(NI)296(NI)
Legacy
21 July 2000
296(NI)296(NI)
Legacy
19 July 2000
296(NI)296(NI)
Legacy
19 July 2000
296(NI)296(NI)
Legacy
20 May 2000
AC(NI)AC(NI)
Legacy
20 May 2000
371A(NI)371A(NI)
Legacy
5 May 2000
AURES(NI)AURES(NI)
Legacy
26 April 2000
296(NI)296(NI)
Legacy
19 November 1999
296(NI)296(NI)
Legacy
10 November 1999
296(NI)296(NI)
Legacy
10 November 1999
296(NI)296(NI)
Legacy
10 November 1999
296(NI)296(NI)
Legacy
2 June 1999
295(NI)295(NI)
Legacy
20 May 1999
AC(NI)AC(NI)
Legacy
20 May 1999
371A(NI)371A(NI)
Legacy
19 April 1999
296(NI)296(NI)
Legacy
16 February 1999
296(NI)296(NI)
Legacy
12 January 1999
296(NI)296(NI)
Legacy
27 May 1998
371A(NI)371A(NI)
Legacy
30 April 1998
AC(NI)AC(NI)
Legacy
24 April 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
28 October 1997
296(NI)296(NI)
Legacy
3 October 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 September 1997
402(NI)402(NI)
Legacy
27 May 1997
AC(NI)AC(NI)
Legacy
27 May 1997
371A(NI)371A(NI)
Legacy
15 May 1997
UDM+A(NI)UDM+A(NI)
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
23 April 1997
296(NI)296(NI)
Legacy
10 March 1997
296(NI)296(NI)
Legacy
12 June 1996
296(NI)296(NI)
Legacy
23 May 1996
AC(NI)AC(NI)
Legacy
23 May 1996
371S(NI)371S(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
13 January 1996
296(NI)296(NI)
Legacy
31 May 1995
AC(NI)AC(NI)
Legacy
31 May 1995
371S(NI)371S(NI)
Legacy
27 April 1995
296(NI)296(NI)
Legacy
12 April 1995
296(NI)296(NI)
Legacy
5 April 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
22 February 1995
296(NI)296(NI)
Legacy
22 February 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 June 1994
296(NI)296(NI)
Legacy
6 June 1994
AC(NI)AC(NI)
Legacy
6 June 1994
371S(NI)371S(NI)
Legacy
17 January 1994
296(NI)296(NI)
Legacy
17 January 1994
296(NI)296(NI)
Legacy
14 December 1993
296(NI)296(NI)
Legacy
12 November 1993
296(NI)296(NI)
Legacy
12 November 1993
296(NI)296(NI)
Legacy
27 May 1993
AC(NI)AC(NI)
Legacy
27 May 1993
371S(NI)371S(NI)
Legacy
6 January 1993
G98-2(NI)G98-2(NI)
Legacy
6 January 1993
133(NI)133(NI)
Legacy
6 January 1993
UDM+A(NI)UDM+A(NI)
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
1 June 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
1 May 1992
296(NI)296(NI)
Legacy
6 April 1992
296(NI)296(NI)
Legacy
25 March 1992
296(NI)296(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
11 June 1991
AR(NI)AR(NI)
Legacy
29 May 1991
AC(NI)AC(NI)
Legacy
10 May 1991
296(NI)296(NI)
Legacy
19 March 1991
296(NI)296(NI)
Legacy
28 January 1991
296(NI)296(NI)
Legacy
4 January 1991
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
13 June 1990
296(NI)296(NI)
Legacy
6 June 1990
AR(NI)AR(NI)
Legacy
5 June 1990
AC(NI)AC(NI)
Legacy
18 May 1990
296(NI)296(NI)
Legacy
22 May 1989
AR(NI)AR(NI)
Legacy
22 May 1989
296(NI)296(NI)
Legacy
15 May 1989
AC(NI)AC(NI)
Legacy
15 April 1989
296(NI)296(NI)
Legacy
12 January 1989
296(NI)296(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
25 October 1988
296(NI)296(NI)
Legacy
25 October 1988
296(NI)296(NI)
Legacy
30 July 1988
AR(NI)AR(NI)
Legacy
30 July 1988
296(NI)296(NI)
Legacy
8 October 1987
UDM+A(NI)UDM+A(NI)
Legacy
23 September 1987
133(NI)133(NI)
Resolution
23 September 1987
RESOLUTIONSResolutions
Legacy
27 August 1987
296(NI)296(NI)
Legacy
15 June 1987
AR(NI)AR(NI)
Legacy
1 May 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
296(NI)296(NI)
Legacy
22 December 1986
296(NI)296(NI)
Legacy
22 December 1986
296(NI)296(NI)
Legacy
3 July 1986
AR(NI)AR(NI)
Legacy
1 July 1986
AC(NI)AC(NI)
Legacy
1 July 1986
296(NI)296(NI)
Legacy
9 May 1985
AC(NI)AC(NI)
Legacy
9 May 1985
AR(NI)AR(NI)
Legacy
9 May 1985
296(NI)296(NI)
Legacy
23 July 1984
AC(NI)AC(NI)
Legacy
4 May 1984
296(NI)296(NI)
Legacy
3 May 1984
AR(NI)AR(NI)
Legacy
9 February 1984
DIRS(NI)DIRS(NI)
Resolution
15 September 1983
RESOLUTIONSResolutions
Legacy
16 May 1983
AR(NI)AR(NI)
Legacy
16 May 1983
DIRS(NI)DIRS(NI)
Legacy
16 May 1983
DIRS(NI)DIRS(NI)
Legacy
16 May 1983
DIRS(NI)DIRS(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
7 May 1982
AR(NI)AR(NI)
Legacy
3 March 1982
DIRS(NI)DIRS(NI)
Legacy
13 May 1981
DIRS(NI)DIRS(NI)
Legacy
30 April 1981
AR(NI)AR(NI)
Legacy
28 January 1981
DIRS(NI)DIRS(NI)
Legacy
25 June 1980
ALLOT(NI)ALLOT(NI)
Legacy
23 May 1980
DIRS(NI)DIRS(NI)
Legacy
29 April 1980
AR(NI)AR(NI)
Legacy
16 April 1980
133(NI)133(NI)
Legacy
16 April 1980
M+A(NI)M+A(NI)
Resolution
16 April 1980
RESOLUTIONSResolutions
Legacy
1 November 1979
DIRS(NI)DIRS(NI)
Legacy
10 May 1979
AR(NI)AR(NI)
Legacy
10 May 1979
DIRS(NI)DIRS(NI)
Legacy
20 November 1978
DIRS(NI)DIRS(NI)
Legacy
4 August 1978
DIRS(NI)DIRS(NI)
Legacy
5 May 1978
AR(NI)AR(NI)
Legacy
5 May 1978
DIRS(NI)DIRS(NI)
Legacy
13 October 1977
DIRS(NI)DIRS(NI)
Legacy
6 May 1977
AR(NI)AR(NI)
Legacy
5 May 1976
DIRS(NI)DIRS(NI)
Legacy
28 April 1976
AR(NI)AR(NI)
Legacy
14 April 1976
DIRS(NI)DIRS(NI)
Legacy
8 May 1975
AC(NI)AC(NI)
Legacy
8 May 1975
AR(NI)AR(NI)
Legacy
8 May 1975
DIRS(NI)DIRS(NI)
Legacy
25 September 1974
SRO(NI)SRO(NI)
Legacy
10 May 1974
AR(NI)AR(NI)
Legacy
10 May 1974
DIRS(NI)DIRS(NI)
Legacy
1 May 1973
AR(NI)AR(NI)
Legacy
1 May 1973
DIRS(NI)DIRS(NI)
Legacy
10 April 1972
AC(NI)AC(NI)
Legacy
10 April 1972
AR(NI)AR(NI)
Legacy
10 April 1972
DIRS(NI)DIRS(NI)
Legacy
30 June 1971
AR(NI)AR(NI)
Legacy
30 June 1971
DIRS(NI)DIRS(NI)
Resolution
20 July 1970
RESOLUTIONSResolutions
Legacy
6 April 1970
AR(NI)AR(NI)
Legacy
6 April 1970
DIRS(NI)DIRS(NI)
Resolution
1 April 1970
RESOLUTIONSResolutions
Resolution
28 November 1969
RESOLUTIONSResolutions
Resolution
6 August 1969
RESOLUTIONSResolutions
Legacy
28 February 1969
AR(NI)AR(NI)
Legacy
28 February 1969
DIRS(NI)DIRS(NI)
Legacy
8 March 1968
DIRS(NI)DIRS(NI)
Legacy
29 February 1968
AR(NI)AR(NI)
Legacy
4 April 1967
DIRS(NI)DIRS(NI)
Legacy
22 March 1967
AR(NI)AR(NI)
Legacy
28 February 1966
AR(NI)AR(NI)
Legacy
9 March 1965
AR(NI)AR(NI)
Legacy
25 February 1964
AR(NI)AR(NI)
Legacy
25 February 1964
DIRS(NI)DIRS(NI)
Legacy
25 February 1963
AR(NI)AR(NI)
Legacy
11 February 1963
DIRS(NI)DIRS(NI)
Legacy
15 January 1963
DIRS(NI)DIRS(NI)
Legacy
30 May 1962
M+A(NI)M+A(NI)
Resolution
2 May 1962
RESOLUTIONSResolutions
Legacy
12 February 1962
AR(NI)AR(NI)
Legacy
12 February 1962
DIRS(NI)DIRS(NI)
Legacy
17 January 1962
52(NI)52(NI)
Legacy
10 January 1962
ALLOT(NI)ALLOT(NI)
Legacy
13 November 1961
C-MIN(NI)C-MIN(NI)
Legacy
13 November 1961
C-ORD(NI)C-ORD(NI)
Resolution
9 October 1961
RESOLUTIONSResolutions
Legacy
9 August 1961
DIRS(NI)DIRS(NI)
Legacy
16 June 1961
DIRS(NI)DIRS(NI)
Resolution
16 June 1961
RESOLUTIONSResolutions
Legacy
14 February 1961
AR(NI)AR(NI)
Legacy
20 January 1961
DIRS(NI)DIRS(NI)
Legacy
9 February 1960
AR(NI)AR(NI)
Legacy
5 May 1959
DIRS(NI)DIRS(NI)
Legacy
23 February 1959
AR(NI)AR(NI)
Legacy
11 February 1958
AR(NI)AR(NI)
Legacy
11 February 1957
AR(NI)AR(NI)
Legacy
16 July 1956
DIRS(NI)DIRS(NI)
Legacy
13 February 1956
AR(NI)AR(NI)
Legacy
14 February 1955
AR(NI)AR(NI)
Legacy
15 February 1954
AR(NI)AR(NI)
Legacy
12 February 1953
DIRS(NI)DIRS(NI)
Legacy
9 February 1953
AR(NI)AR(NI)
Legacy
6 February 1953
DIRS(NI)DIRS(NI)
Legacy
11 February 1952
AR(NI)AR(NI)
Legacy
3 April 1951
AR(NI)AR(NI)
Legacy
7 February 1951
DIRS(NI)DIRS(NI)
Legacy
13 February 1950
AR(NI)AR(NI)
Legacy
13 February 1949
AR(NI)AR(NI)
Legacy
11 February 1948
AR(NI)AR(NI)
Legacy
10 February 1947
AR(NI)AR(NI)
Legacy
28 August 1946
DIRS(NI)DIRS(NI)
Legacy
13 February 1946
AR(NI)AR(NI)
Legacy
6 December 1945
DIRS(NI)DIRS(NI)
Legacy
12 February 1945
AR(NI)AR(NI)
Legacy
14 February 1944
AR(NI)AR(NI)
Legacy
14 February 1944
DIRS(NI)DIRS(NI)
Legacy
15 February 1943
AR(NI)AR(NI)
Legacy
13 February 1942
AR(NI)AR(NI)
Legacy
12 February 1941
AR(NI)AR(NI)
Legacy
13 February 1940
AR(NI)AR(NI)
Legacy
10 February 1939
AR(NI)AR(NI)
Legacy
2 June 1938
DIRS(NI)DIRS(NI)
Legacy
9 February 1938
AR(NI)AR(NI)
Legacy
9 February 1937
AR(NI)AR(NI)
Legacy
21 May 1936
DIRS(NI)DIRS(NI)
Legacy
15 February 1936
AR(NI)AR(NI)
Legacy
15 February 1935
AR(NI)AR(NI)
Legacy
10 May 1934
C-ORD(NI)C-ORD(NI)
Legacy
10 May 1934
COPAR(NI)COPAR(NI)
Legacy
17 February 1934
AR(NI)AR(NI)
Resolution
6 December 1933
RESOLUTIONSResolutions
Legacy
17 November 1933
DIRS(NI)DIRS(NI)
Legacy
14 September 1933
DIRS(NI)DIRS(NI)
Legacy
11 February 1933
AR(NI)AR(NI)
Legacy
12 February 1932
AR(NI)AR(NI)
Legacy
12 February 1932
DIRS(NI)DIRS(NI)
Legacy
14 August 1931
AR(NI)AR(NI)
Legacy
19 January 1931
AR(NI)AR(NI)
Legacy
19 January 1931
DIRS(NI)DIRS(NI)
Legacy
22 January 1930
AR(NI)AR(NI)
Legacy
16 January 1929
AR(NI)AR(NI)
Legacy
16 January 1929
DIRS(NI)DIRS(NI)
Legacy
19 January 1928
AR(NI)AR(NI)
Resolution
12 December 1927
RESOLUTIONSResolutions
Legacy
24 January 1927
AR(NI)AR(NI)
Legacy
20 January 1926
AR(NI)AR(NI)
Legacy
21 January 1925
AR(NI)AR(NI)
Legacy
18 January 1924
AR(NI)AR(NI)
Legacy
27 September 1923
FA(NI)FA(NI)
Legacy
27 September 1923
COPAR(NI)COPAR(NI)
Resolution
27 September 1923
RESOLUTIONSResolutions
Incorporation Company
26 September 1923
NEWINCIncorporation
Legacy
22 January 1923
AR(NI)AR(NI)
Legacy
26 January 1922
AR(NI)AR(NI)
Legacy
20 January 1922
DIRS(NI)DIRS(NI)