10 January 2024 | Termination of appointment of Michael John Meharg as a director on 10 January 2024 | 1 page |
---|
10 January 2024 | Termination of appointment of Jacqueline Carol Baxter as a director on 10 January 2024 | 1 page |
---|
17 August 2023 | Unaudited abridged accounts made up to 31 December 2022 | 11 pages |
---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates | 3 pages |
---|
14 June 2023 | Registered office address changed from 970 Madina House Crumlin Road Belfast BT14 8FG Northern Ireland to 28 Lisnamanny Road Martinstown Ballymena BT43 6QH on 14 June 2023 | 1 page |
---|
14 June 2023 | Termination of appointment of Tom Hourigan as a director on 10 June 2023 | 1 page |
---|
7 April 2023 | Termination of appointment of John Stronge as a secretary on 4 April 2023 | 1 page |
---|
19 December 2022 | Appointment of Mr Brian O'kane as a secretary on 19 December 2022 | 2 pages |
---|
1 September 2022 | Total exemption full accounts made up to 31 December 2021 | 14 pages |
---|
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates | 3 pages |
---|
11 May 2022 | Appointment of Mr Trevor Chadwick as a director on 1 May 2022 | 2 pages |
---|
11 May 2022 | Appointment of Mr Seamus Holmes as a director on 1 May 2022 | 2 pages |
---|
11 May 2022 | Appointment of Ms Sally Crowe as a director on 1 May 2022 | 2 pages |
---|
11 May 2022 | Appointment of Mr Dan Bull as a director on 1 May 2022 | 2 pages |
---|
4 May 2022 | Termination of appointment of Michael Francis Sprake as a director on 29 April 2022 | 1 page |
---|
4 May 2022 | Termination of appointment of Paul Gilligan as a director on 29 April 2022 | 1 page |
---|
3 November 2021 | Total exemption full accounts made up to 31 December 2020 | 14 pages |
---|
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates | 3 pages |
---|
19 January 2021 | Total exemption full accounts made up to 31 December 2019 | 13 pages |
---|
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates | 3 pages |
---|
10 July 2020 | Termination of appointment of James Gannon as a director on 4 July 2020 | 1 page |
---|
8 April 2020 | Termination of appointment of Seamus Holmes as a director on 18 January 2020 | 1 page |
---|
8 April 2020 | Appointment of Miss Ciara White as a director on 18 January 2020 | 2 pages |
---|
2 August 2019 | Total exemption full accounts made up to 31 December 2018 | 16 pages |
---|
15 July 2019 | Appointment of Mr Paul Gilligan as a director on 23 June 2018 | 2 pages |
---|
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates | 3 pages |
---|
15 July 2019 | Appointment of Mr James White as a director on 21 June 2017 | 2 pages |
---|
12 July 2019 | Appointment of Mr Brian O,Kane as a director on 23 June 2018 | 2 pages |
---|
11 July 2019 | Appointment of Mr Tom Hourigan as a director on 23 June 2018 | 2 pages |
---|
11 July 2019 | Termination of appointment of Philip Mellor as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Termination of appointment of Lucy Jane Blackwell as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Appointment of Ms Michelle Mccauley as a director on 23 June 2017 | 2 pages |
---|
11 July 2019 | Termination of appointment of Mark Logan as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Appointment of Mrs Jacqueline Carol Baxter as a director on 24 June 2017 | 2 pages |
---|
11 July 2019 | Termination of appointment of Samuel John Smiley Ba Hons as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Termination of appointment of Helen Kelly as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Termination of appointment of Victor Gratten Campbell as a director on 30 June 2019 | 1 page |
---|
11 July 2019 | Appointment of Miss Rachel Armour as a director on 22 June 2019 | 2 pages |
---|
11 July 2019 | Termination of appointment of Richard Henry Mcconnell as a director on 30 June 2019 | 1 page |
---|
21 March 2019 | Appointment of Mr John Stronge as a secretary on 23 June 2018 | 2 pages |
---|
21 March 2019 | Registered office address changed from 25 Ballylinney Road Ballyclare BT39 9PB Northern Ireland to 970 Madina House Crumlin Road Belfast BT14 8FG on 21 March 2019 | 1 page |
---|
21 March 2019 | Termination of appointment of David John Ross as a director on 23 June 2018 | 1 page |
---|
21 March 2019 | Termination of appointment of David John Ross as a secretary on 23 June 2018 | 1 page |
---|
23 August 2018 | Total exemption full accounts made up to 31 December 2017 | 16 pages |
---|
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates | 3 pages |
---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 | 16 pages |
---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 | 16 pages |
---|
28 August 2017 | Confirmation statement made on 1 July 2017 with no updates | 3 pages |
---|
28 August 2017 | Confirmation statement made on 1 July 2017 with no updates | 3 pages |
---|
1 October 2016 | Termination of appointment of Gareth John James Acheson as a secretary on 30 July 2016 | 1 page |
---|
1 October 2016 | Registered office address changed from 75 Tannyoky Road Eleven-Lane-Ends Tandragee Co Armagh BT62 2JE to 25 Ballylinney Road Ballyclare BT39 9PB on 1 October 2016 | 1 page |
---|
1 October 2016 | Appointment of Mr David John Ross as a director on 30 July 2016 | 2 pages |
---|
1 October 2016 | Termination of appointment of Gareth John James Acheson as a secretary on 30 July 2016 | 1 page |
---|
1 October 2016 | Registered office address changed from 75 Tannyoky Road Eleven-Lane-Ends Tandragee Co Armagh BT62 2JE to 25 Ballylinney Road Ballyclare BT39 9PB on 1 October 2016 | 1 page |
---|
1 October 2016 | Appointment of Mr David John Ross as a director on 30 July 2016 | 2 pages |
---|
1 October 2016 | Appointment of Mr David John Ross as a secretary on 30 July 2016 | 2 pages |
---|
1 October 2016 | Appointment of Mr David John Ross as a secretary on 30 July 2016 | 2 pages |
---|
30 September 2016 | Total exemption full accounts made up to 31 December 2015 | 14 pages |
---|
30 September 2016 | Total exemption full accounts made up to 31 December 2015 | 14 pages |
---|
10 July 2016 | Confirmation statement made on 1 July 2016 with updates | 4 pages |
---|
10 July 2016 | Confirmation statement made on 1 July 2016 with updates | 4 pages |
---|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 | 14 pages |
---|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 | 14 pages |
---|
10 August 2015 | Memorandum and Articles of Association | 16 pages |
---|
10 August 2015 | Memorandum and Articles of Association | 16 pages |
---|
29 July 2015 | Annual return made up to 1 July 2015 no member list | 20 pages |
---|
29 July 2015 | Annual return made up to 1 July 2015 no member list | 20 pages |
---|
29 July 2015 | Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015 | 1 page |
---|
29 July 2015 | Annual return made up to 1 July 2015 no member list | 20 pages |
---|
29 July 2015 | Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015 | 1 page |
---|
29 July 2015 | Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015 | 1 page |
---|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 | 13 pages |
---|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 | 13 pages |
---|
11 August 2014 | Amended total exemption full accounts made up to 31 December 2012 | 13 pages |
---|
11 August 2014 | Amended total exemption full accounts made up to 31 December 2012 | 13 pages |
---|
10 July 2014 | Annual return made up to 1 July 2014 no member list | 20 pages |
---|
10 July 2014 | Annual return made up to 1 July 2014 no member list | 20 pages |
---|
10 July 2014 | Termination of appointment of John Brennan as a director | 1 page |
---|
10 July 2014 | Termination of appointment of John Brennan as a director | 1 page |
---|
10 July 2014 | Annual return made up to 1 July 2014 no member list | 20 pages |
---|
10 July 2014 | Appointment of Mr James Gannon as a director | 2 pages |
---|
10 July 2014 | Appointment of Mr James Gannon as a director | 2 pages |
---|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 | 9 pages |
---|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 | 9 pages |
---|
30 July 2013 | Termination of appointment of Louise Smith as a director | 1 page |
---|
30 July 2013 | Annual return made up to 1 July 2013 no member list | 20 pages |
---|
30 July 2013 | Appointment of Miss Lucy Jane Blackwell as a director | 2 pages |
---|
30 July 2013 | Director's details changed for Miss Lucy Jane Blackwell on 30 July 2013 | 2 pages |
---|
30 July 2013 | Director's details changed for Miss Lucy Jane Blackwell on 30 July 2013 | 2 pages |
---|
30 July 2013 | Appointment of Miss Lucy Jane Blackwell as a director | 2 pages |
---|
30 July 2013 | Annual return made up to 1 July 2013 no member list | 20 pages |
---|
30 July 2013 | Termination of appointment of Louise Smith as a director | 1 page |
---|
30 July 2013 | Annual return made up to 1 July 2013 no member list | 20 pages |
---|
12 November 2012 | Resolutions - RES13 ‐ 30/07/2012
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
12 November 2012 | Resolutions - RES13 ‐ 30/07/2012
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
9 October 2012 | Memorandum and Articles of Association | 16 pages |
---|
9 October 2012 | Memorandum and Articles of Association | 16 pages |
---|
17 August 2012 | Appointment of Mr Seamus Holmes as a director | 2 pages |
---|
17 August 2012 | Appointment of Mr Seamus Holmes as a director | 2 pages |
---|
16 August 2012 | Termination of appointment of Alexander Mccall as a director | 1 page |
---|
16 August 2012 | Appointment of Mr Victor Gratten Campbell as a director | 2 pages |
---|
16 August 2012 | Appointment of Mr Victor Gratten Campbell as a director | 2 pages |
---|
16 August 2012 | Appointment of Mrs Helen Kelly as a director | 2 pages |
---|
16 August 2012 | Termination of appointment of James Gannon as a director | 1 page |
---|
16 August 2012 | Termination of appointment of Patrick Melvin as a director | 1 page |
---|
16 August 2012 | Appointment of Mrs Helen Kelly as a director | 2 pages |
---|
16 August 2012 | Termination of appointment of Alexander Mccall as a director | 1 page |
---|
16 August 2012 | Termination of appointment of Patrick Melvin as a director | 1 page |
---|
16 August 2012 | Termination of appointment of James Gannon as a director | 1 page |
---|
7 August 2012 | Total exemption full accounts made up to 31 December 2011 | 9 pages |
---|
7 August 2012 | Total exemption full accounts made up to 31 December 2011 | 9 pages |
---|
9 July 2012 | Annual return made up to 1 July 2012 no member list | 20 pages |
---|
9 July 2012 | Annual return made up to 1 July 2012 no member list | 20 pages |
---|
9 July 2012 | Annual return made up to 1 July 2012 no member list | 20 pages |
---|
25 October 2011 | Appointment of Gareth John James Acheson as a secretary | 6 pages |
---|
25 October 2011 | Termination of appointment of Thomas Simpson as a secretary | 4 pages |
---|
25 October 2011 | Termination of appointment of Thomas Simpson as a secretary | 4 pages |
---|
25 October 2011 | Appointment of Gareth John James Acheson as a secretary | 6 pages |
---|
25 October 2011 | Registered office address changed from 46 Belfast Road Glenavy Crumlin County Antrim BT29 4HR on 25 October 2011 | 4 pages |
---|
25 October 2011 | Registered office address changed from 46 Belfast Road Glenavy Crumlin County Antrim BT29 4HR on 25 October 2011 | 4 pages |
---|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 8 pages |
---|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 8 pages |
---|
9 August 2011 | Appointment of Philip Mellor as a director | 3 pages |
---|
9 August 2011 | Appointment of Philip Mellor as a director | 3 pages |
---|
4 August 2011 | Annual return made up to 1 July 2011 no member list | 19 pages |
---|
4 August 2011 | Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for James Gannon on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Mark Logan on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Nigel Edwards on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Richard Henry Mcconnell on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for James Gannon on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Patrick Melvin on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Richard Henry Mcconnell on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Nigel Edwards on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Patrick Melvin on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Alexander Mccall on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Robert Davis on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Mark Logan on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Richard Henry Mcconnell on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Mark Logan on 4 August 2011 | 2 pages |
---|
4 August 2011 | Annual return made up to 1 July 2011 no member list | 19 pages |
---|
4 August 2011 | Director's details changed for Nigel Edwards on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Alexander Mccall on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Robert Davis on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Alexander Mccall on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Robert Davis on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for Patrick Melvin on 4 August 2011 | 2 pages |
---|
4 August 2011 | Director's details changed for James Gannon on 4 August 2011 | 2 pages |
---|
4 August 2011 | Annual return made up to 1 July 2011 no member list | 19 pages |
---|
22 June 2011 | Termination of appointment of Thomas Simpson as a director | 4 pages |
---|
22 June 2011 | Termination of appointment of Brian Eagles as a director | 4 pages |
---|
22 June 2011 | Appointment of Valerie Orr as a director | 7 pages |
---|
22 June 2011 | Termination of appointment of Brian Eagles as a director | 4 pages |
---|
22 June 2011 | Termination of appointment of Michael Light as a director | 4 pages |
---|
22 June 2011 | Appointment of Derek Steen as a director | 7 pages |
---|
22 June 2011 | Appointment of Michael Francis Sprake as a director | 7 pages |
---|
22 June 2011 | Appointment of Michael Francis Sprake as a director | 7 pages |
---|
22 June 2011 | Termination of appointment of Thomas Simpson as a director | 4 pages |
---|
22 June 2011 | Termination of appointment of Michael Light as a director | 4 pages |
---|
22 June 2011 | Appointment of Derek Steen as a director | 7 pages |
---|
22 June 2011 | Appointment of Valerie Orr as a director | 7 pages |
---|
9 February 2011 | Termination of appointment of Martin Jones as a director | 2 pages |
---|
9 February 2011 | Termination of appointment of Martin Jones as a director | 2 pages |
---|
8 February 2011 | Appointment of John Paul Brennan as a director | 3 pages |
---|
8 February 2011 | Appointment of John Paul Brennan as a director | 3 pages |
---|
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 | 8 pages |
---|
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 | 8 pages |
---|
2 July 2010 | Director's details changed for Christopher Malcolm Ball on 2 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Christopher Malcolm Ball on 2 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Christopher Malcolm Ball on 2 July 2010 | 2 pages |
---|
1 July 2010 | Termination of appointment of Thomas Simpson as a secretary | 1 page |
---|
1 July 2010 | Termination of appointment of Thomas Simpson as a secretary | 1 page |
---|
1 July 2010 | Annual return made up to 1 July 2010 no member list | 11 pages |
---|
1 July 2010 | Annual return made up to 1 July 2010 no member list | 11 pages |
---|
1 July 2010 | Secretary's details changed for Thomas Ian Simpson on 1 July 2010 | 1 page |
---|
1 July 2010 | Secretary's details changed for Thomas Ian Simpson on 1 July 2010 | 1 page |
---|
1 July 2010 | Annual return made up to 1 July 2010 no member list | 11 pages |
---|
1 July 2010 | Secretary's details changed for Thomas Ian Simpson on 1 July 2010 | 1 page |
---|
14 June 2010 | Appointment of Louise Vivien Smith as a director | 3 pages |
---|
14 June 2010 | Appointment of Dr Michael John Meharg as a director | 3 pages |
---|
14 June 2010 | Termination of appointment of David Bradley as a director | 2 pages |
---|
14 June 2010 | Appointment of Dr Michael John Meharg as a director | 3 pages |
---|
14 June 2010 | Termination of appointment of Sean Mcgloin as a director | 2 pages |
---|
14 June 2010 | Appointment of Louise Vivien Smith as a director | 3 pages |
---|
14 June 2010 | Termination of appointment of David Bradley as a director | 2 pages |
---|
14 June 2010 | Termination of appointment of Sean Mcgloin as a director | 2 pages |
---|
14 June 2010 | Appointment of Robert Samuel Boyle as a director | 3 pages |
---|
14 June 2010 | Termination of appointment of Margaret Kennedy as a director | 2 pages |
---|
14 June 2010 | Termination of appointment of Margaret Kennedy as a director | 2 pages |
---|
14 June 2010 | Appointment of Robert Samuel Boyle as a director | 3 pages |
---|
1 August 2009 | 31/12/08 annual accts | 2 pages |
---|
1 August 2009 | 01/07/09 annual return shuttle | 10 pages |
---|
1 August 2009 | 01/07/09 annual return shuttle | 10 pages |
---|
1 August 2009 | 31/12/08 annual accts | 2 pages |
---|
8 March 2009 | Change of dirs/sec | 2 pages |
---|
8 March 2009 | Change of dirs/sec | 2 pages |
---|
8 March 2009 | Change of dirs/sec | 2 pages |
---|
8 March 2009 | Change of dirs/sec | 2 pages |
---|
1 December 2008 | Resolutions - RES(NI) ‐ Special/extra resolution
| 1 page |
---|
1 December 2008 | Change of dirs/sec | 2 pages |
---|
1 December 2008 | Updated mem and arts | 13 pages |
---|
1 December 2008 | Change of dirs/sec | 2 pages |
---|
1 December 2008 | Updated mem and arts | 13 pages |
---|
1 December 2008 | Resolutions - RES(NI) ‐ Special/extra resolution
| 1 page |
---|
1 December 2008 | Change of dirs/sec | 2 pages |
---|
1 December 2008 | Change of dirs/sec | 2 pages |
---|
8 July 2008 | 01/07/08 annual return shuttle | 10 pages |
---|
8 July 2008 | 01/07/08 annual return shuttle | 10 pages |
---|
30 April 2008 | 31/12/07 annual accts | 3 pages |
---|
30 April 2008 | 31/12/07 annual accts | 3 pages |
---|
8 October 2007 | Change of dirs/sec | 2 pages |
---|
8 October 2007 | Change of dirs/sec | 2 pages |
---|
8 October 2007 | Change of dirs/sec | 2 pages |
---|
8 October 2007 | Change of dirs/sec | 2 pages |
---|
19 July 2007 | 31/12/06 annual accts | 5 pages |
---|
19 July 2007 | 31/12/06 annual accts | 5 pages |
---|
17 July 2007 | 01/07/07 annual return shuttle | 11 pages |
---|
17 July 2007 | 01/07/07 annual return shuttle | 11 pages |
---|
6 July 2006 | 01/07/06 annual return shuttle | 11 pages |
---|
6 July 2006 | 01/07/06 annual return shuttle | 11 pages |
---|
22 June 2006 | 31/12/05 annual accts | 3 pages |
---|
22 June 2006 | Change of dirs/sec | 2 pages |
---|
22 June 2006 | Change of dirs/sec | 2 pages |
---|
22 June 2006 | 31/12/05 annual accts | 3 pages |
---|
1 July 2005 | 01/07/05 annual return shuttle | 11 pages |
---|
1 July 2005 | 01/07/05 annual return shuttle | 11 pages |
---|
15 June 2005 | 31/12/04 annual accts | 3 pages |
---|
15 June 2005 | 31/12/04 annual accts | 3 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
3 April 2005 | Change of dirs/sec | 2 pages |
---|
27 July 2004 | 31/12/03 annual accts | 4 pages |
---|
27 July 2004 | 01/07/04 annual return shuttle | 11 pages |
---|
27 July 2004 | 31/12/03 annual accts | 4 pages |
---|
27 July 2004 | 01/07/04 annual return shuttle | 11 pages |
---|
15 October 2003 | 31/12/02 annual accts | 5 pages |
---|
15 October 2003 | 31/12/02 annual accts | 5 pages |
---|
22 September 2003 | 01/07/03 annual return shuttle | 8 pages |
---|
22 September 2003 | 01/07/03 annual return shuttle | 8 pages |
---|
19 November 2002 | 31/12/01 annual accts | 5 pages |
---|
19 November 2002 | 31/12/01 annual accts | 5 pages |
---|
4 August 2002 | 01/07/02 annual return shuttle | 7 pages |
---|
4 August 2002 | 01/07/02 annual return shuttle | 7 pages |
---|
17 November 2001 | 31/12/00 annual accts | 5 pages |
---|
17 November 2001 | 31/12/00 annual accts | 5 pages |
---|
11 July 2001 | 01/07/01 annual return shuttle | 7 pages |
---|
11 July 2001 | 01/07/01 annual return shuttle | 7 pages |
---|
1 July 1998 | Certificate of incorporation | 1 page |
---|
1 July 1998 | Certificate of incorporation | 1 page |
---|