Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-09-11 |
delete source_ip 104.17.197.145 |
2023-09-11 |
delete source_ip 104.17.198.145 |
2023-09-11 |
delete source_ip 104.17.199.145 |
2023-09-11 |
delete source_ip 104.17.200.145 |
2023-09-11 |
delete source_ip 104.17.201.145 |
2023-09-11 |
insert source_ip 104.17.92.94 |
2023-09-11 |
insert source_ip 104.17.93.94 |
2023-09-11 |
insert source_ip 104.17.94.94 |
2023-09-11 |
insert source_ip 104.17.95.94 |
2023-09-11 |
insert source_ip 104.17.96.94 |
2023-07-07 |
delete address Edenaveys Industrial Estate
Newry Road
Armagh BT60 1EN |
2023-07-07 |
delete phone (028) 3752 6221 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-21 |
insert address 71 Bloomfield Rd,
Bangor,
BT20 4UR |
2023-04-21 |
insert email cr..@cedar-foundation.org |
2023-04-21 |
insert phone 028 9145 9784 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-28 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE DONALD EVANS |
2023-03-20 |
delete source_ip 104.16.197.254 |
2023-03-20 |
delete source_ip 104.16.198.254 |
2023-03-20 |
delete source_ip 104.16.199.254 |
2023-03-20 |
delete source_ip 104.16.200.254 |
2023-03-20 |
delete source_ip 104.16.201.254 |
2023-03-20 |
insert person Clive Evans |
2023-03-20 |
insert person Johny Turnbull |
2023-03-20 |
insert source_ip 104.17.197.145 |
2023-03-20 |
insert source_ip 104.17.198.145 |
2023-03-20 |
insert source_ip 104.17.199.145 |
2023-03-20 |
insert source_ip 104.17.200.145 |
2023-03-20 |
insert source_ip 104.17.201.145 |
2023-02-17 |
delete chairman Martin Howell |
2023-02-17 |
delete address 10 Trench Road, Derry, BT47 3UB |
2023-02-17 |
delete person Martin Howell |
2023-02-17 |
insert person Jean Day-Lynn |
2023-02-17 |
insert person Michael Williamson |
2023-02-17 |
update person_title Maura Lavery: Honorary Treasurer Read; Honorary Treasurer; Executive Committee => Executive Committee |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAMSON / 27/09/2022 |
2023-01-16 |
insert address 10 Trench Road, Derry, BT47 3UB |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL |
2022-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-18 |
update statutory_documents DIRECTOR APPOINTED MR RONALD WILLIAMSON |
2022-10-13 |
insert cfo Claire Keating |
2022-10-13 |
insert person Claire Keating |
2022-09-12 |
delete phone (028) 9066 6188 |
2022-08-08 |
update statutory_documents DIRECTOR APPOINTED MS JEAN DALY-LYNN |
2022-08-07 |
delete address MALCOLM SINCLAIR HOUSE 31 ULSTERVILLE AVENUE BELFAST BT9 7AS |
2022-08-07 |
insert address RAVENHILL REACH 1 RAVENHILL REACH CLOSE ORMEAU EMBANKMENT BELFAST UNITED KINGDOM BT6 8RB |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELAINE ARMSTRONG / 22/07/2022 |
2022-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM
MALCOLM SINCLAIR HOUSE
31 ULSTERVILLE AVENUE
BELFAST
BT9 7AS |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-04-11 |
delete address 5 Castle Park Road
Bangor
BT20 4TF |
2022-04-11 |
delete phone (028) 91456717 |
2022-02-06 |
delete career_pages_linkeddomain instagram.com |
2022-02-06 |
delete career_pages_linkeddomain linkedin.com |
2022-02-06 |
delete career_pages_linkeddomain youtube.com |
2022-02-06 |
delete contact_pages_linkeddomain instagram.com |
2022-02-06 |
delete contact_pages_linkeddomain linkedin.com |
2022-02-06 |
delete contact_pages_linkeddomain youtube.com |
2022-02-06 |
delete index_pages_linkeddomain instagram.com |
2022-02-06 |
delete index_pages_linkeddomain linkedin.com |
2022-02-06 |
delete index_pages_linkeddomain youtube.com |
2022-02-06 |
delete management_pages_linkeddomain instagram.com |
2022-02-06 |
delete management_pages_linkeddomain linkedin.com |
2022-02-06 |
delete management_pages_linkeddomain youtube.com |
2022-02-06 |
delete person Peter Gay |
2022-02-06 |
delete terms_pages_linkeddomain instagram.com |
2022-02-06 |
delete terms_pages_linkeddomain linkedin.com |
2022-02-06 |
delete terms_pages_linkeddomain youtube.com |
2022-02-06 |
insert person Dr Robert Rauch |
2021-12-07 |
update account_category SMALL => GROUP |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY ARMSTRONG / 01/10/2021 |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GAY |
2021-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT JAMES RAUCH |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE MARY ARMSTRONG |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHEWS |
2021-10-04 |
delete ceo Stephen Mathews |
2021-10-04 |
insert ceo Elaine Armstrong |
2021-10-04 |
delete person Sheila Kennedy-Andrews |
2021-10-04 |
delete person Stephen Mathews |
2021-10-04 |
update person_title Elaine Armstrong: Director of Employment & Community Inclusion => Chief Executive Officer |
2021-07-29 |
delete address 1 Upper Lisburn Road
Belfast BT10 OGW |
2021-07-29 |
delete fax (028) 9068 2400 |
2021-07-29 |
delete phone (028) 9061 2424 |
2021-06-27 |
delete personal_emails j...@cedar-foundation.org |
2021-06-27 |
delete personal_emails r...@cedar-foundation.org |
2021-06-27 |
insert personal_emails s...@cedar-foundation.org |
2021-06-27 |
delete contact_pages_linkeddomain choice-housing.org |
2021-06-27 |
delete contact_pages_linkeddomain radiushousing.org |
2021-06-27 |
delete contact_pages_linkeddomain rqia.org.uk |
2021-06-27 |
delete email j...@cedar-foundation.org |
2021-06-27 |
delete email r...@cedar-foundation.org |
2021-06-27 |
delete person Teresa O'Neill |
2021-06-27 |
insert career_pages_linkeddomain sharepoint.com |
2021-06-27 |
insert contact_pages_linkeddomain sharepoint.com |
2021-06-27 |
insert email s...@cedar-foundation.org |
2021-06-27 |
insert index_pages_linkeddomain sharepoint.com |
2021-06-27 |
insert management_pages_linkeddomain sharepoint.com |
2021-06-27 |
insert terms_pages_linkeddomain sharepoint.com |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KENNEDY-ANDREWS |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN |
2021-05-27 |
update person_description ABI Choices => ABI Choices |
2021-05-27 |
update person_description Anne Woods => Anne Woods |
2021-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR (NAN) HILL |
2021-04-11 |
update person_description Johnston Way => Johnston Way |
2021-01-16 |
insert person Kelly Devlin |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-11 |
update statutory_documents ADOPT ARTICLES 29/09/2020 |
2020-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-06 |
insert address 1 Ravenhill Reach Close, Belfast, BT6 8RB |
2020-07-08 |
delete address Location: Belfast Central Library, BT1 1EA Belfast |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-06-02 |
insert career_pages_linkeddomain youtube.com |
2020-06-02 |
insert contact_pages_linkeddomain youtube.com |
2020-06-02 |
insert index_pages_linkeddomain youtube.com |
2020-06-02 |
insert management_pages_linkeddomain youtube.com |
2020-06-02 |
insert terms_pages_linkeddomain youtube.com |
2020-02-01 |
insert address Location: Belfast Central Library, BT1 1EA Belfast |
2020-01-01 |
insert person Clair Whiteside |
2020-01-01 |
insert person Clare Clarke |
2020-01-01 |
insert person Teresa O'Neill |
2019-12-02 |
insert otherexecutives Carole Veitch |
2019-12-02 |
insert person Carole Veitch |
2019-12-02 |
update person_description Stephen Mathews => Stephen Mathews |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE VEITCH |
2019-10-28 |
update statutory_documents DIRECTOR APPOINTED DR BERNADETTE BEST |
2019-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY CALDERWOOD |
2019-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-03 |
delete address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP |
2019-07-03 |
insert personal_emails r...@cedar-foundation.org |
2019-07-03 |
delete address Belfast Central Library, Belfast , BT1 1EA |
2019-07-03 |
insert address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP |
2019-07-03 |
insert email r...@cedar-foundation.org |
2019-07-03 |
insert person Susan McCartney |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-06-01 |
delete address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP |
2019-06-01 |
insert address Belfast Central Library, Belfast , BT1 1EA |
2019-05-02 |
delete general_emails in..@cedar-foundation.org |
2019-05-02 |
delete email in..@cedar-foundation.org |
2019-05-02 |
insert address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP |
2019-03-31 |
delete person Mark McShane |
2019-03-31 |
delete person Sharon Butler |
2019-03-31 |
insert person Anne Adams |
2019-03-31 |
update person_description Stephen Mathews => Stephen Mathews |
2019-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 29/03/2019 |
2019-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CURTIS DULY / 29/03/2019 |
2019-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 29/03/2019 |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHEWS |
2019-02-17 |
insert person Mark McShane |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR (NAN) AGNES ELIZABETH HILL / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK MCCANN / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CURTIS DULY / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAY / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRNA YVETTE EVANS / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAURA FRANCES LAVERY / 29/01/2019 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH (SHEILA) ANN KENNEDY-ANDREWS / 29/01/2019 |
2019-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019 |
2019-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019 |
2018-11-28 |
insert person Jeanette Mc Geown |
2018-11-28 |
insert person Louise Campbell |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-17 |
update website_status FlippedRobots => OK |
2018-10-17 |
delete source_ip 89.185.145.157 |
2018-10-17 |
insert source_ip 104.16.197.254 |
2018-10-17 |
insert source_ip 104.16.198.254 |
2018-10-17 |
insert source_ip 104.16.199.254 |
2018-10-17 |
insert source_ip 104.16.200.254 |
2018-10-17 |
insert source_ip 104.16.201.254 |
2018-09-13 |
update website_status OK => FlippedRobots |
2018-07-29 |
delete address The Rowan Centre
56 Wallace Avenue
Lisburn BT27 4AF |
2018-07-29 |
delete fax (028) 9260 4878 |
2018-07-29 |
delete phone (028) 9262 8523 |
2018-07-29 |
insert address 5 Castle Park Road
Bangor
BT20 4TF |
2018-07-29 |
insert address North Down Community Network 5 Castle Park Road Bangor BT20 4TF |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-04-19 |
delete address Unit 1, Wallace Studios
Wallace Avenue
Lisburn
Co Antrim
BT27 4AE |
2018-04-19 |
delete address Unit 1, Wallace Studios
Wallace Avenue
Lisburn BT27 4AE |
2018-04-19 |
delete phone (028) 9262 9071 |
2018-04-19 |
insert address 143A Glen Road
West Belfast
BT11 8FU |
2018-01-30 |
update person_title Deborah Stevenson: Co Head of Living Options; Head of Living Options => Head of Living Options |
2017-12-22 |
delete person Gavin Hughes |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents ADOPT ARTICLES 03/10/2017 |
2017-10-25 |
delete otherexecutives Brian McGuire |
2017-10-25 |
delete person Brian McGuire |
2017-10-25 |
update statutory_documents ADOPT ARTICLES 03/10/2017 |
2017-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-14 |
delete otherexecutives Elaine Armstrong |
2017-09-14 |
insert person Gavin Hughes |
2017-09-14 |
update person_title Anne Woods: Co - Head of Community Services => Head of Organisational Development |
2017-09-14 |
update person_title Elaine Armstrong: Member of the Northern Ireland Traumatic Brain Injury Forum; Head of Employability & Inclusion Services ( Northern, Western, Southern ); Co - Head => Member of the Northern Ireland Traumatic Brain Injury Forum; Director of Employability & Community Inclusion |
2017-09-14 |
update person_title Kieran Molloy: Co - Head of Employability & Inclusion Services ( Belfast, South Eastern, SES ) => Head of Employability |
2017-09-14 |
update person_title Linda Keers: Financial Controller; Head of Administration => Financial Controller; Director of Corporate Services |
2017-09-14 |
update person_title Rosie McNaughton: Co - Head of Community Services; Head of Children => Head of Community Inclusion; Head of Children |
2017-09-14 |
update person_title Sharon Butler: Co Head of Living Options => Director of Living Options |
2017-07-04 |
insert email in..@cedar-foundation.org |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
2017-02-02 |
delete address Ciara Allen 1 Upper Lisburn Road Belfast BT10 OGW |
2017-02-02 |
delete email c...@cedar-foundation.org |
2017-02-02 |
delete phone 028 9061 7837 |
2017-02-02 |
insert phone 028 9030 0609 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGUIRE |
2016-09-24 |
insert office_emails me..@cedar-foundation.org |
2016-09-24 |
delete address Ballymacoss House
1 Johnston Way
Lisburn BT28 2XE |
2016-09-24 |
delete address Lisburn Floating Support Unit 1, Wallace Studios Wallace Avenue Lisburn Co Antrim BT27 4AE |
2016-09-24 |
delete email ba..@cedar-foundation.org |
2016-09-24 |
delete email bi..@cedar-foundation.org |
2016-09-24 |
delete fax (028) 9260 3581 |
2016-09-24 |
delete phone (028) 9260 3534 |
2016-09-24 |
insert address 4 Meadowvale Court 195 Hillsborough Old Road Lisburn BT27 5WQ |
2016-09-24 |
insert email me..@cedar-foundation.org |
2016-09-24 |
insert fax (028) 92661488 |
2016-09-24 |
insert phone (028) 92662208 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-07 |
update statutory_documents 26/06/16 NO MEMBER LIST |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON |
2016-07-02 |
delete otherexecutives Michael Williamson |
2016-07-02 |
delete address Katherine Dawson 1 Upper Lisburn Road Belfast BT10 OGW |
2016-07-02 |
delete email k...@cedar-foundation.org |
2016-07-02 |
delete person Michael Williamson |
2016-07-02 |
insert address Ciara Allen 1 Upper Lisburn Road Belfast BT10 OGW |
2016-07-02 |
insert email c...@cedar-foundation.org |
2016-07-02 |
update person_description Ms Maura Lavery => Maura Lavery |
2016-07-02 |
update person_title Maura Lavery: Member of the Executive Committee => Member of the Executive Committee; Honorary Treasurer |
2016-04-28 |
delete person Joanne Barnes |
2016-04-28 |
delete person Stella Maguire |
2016-01-07 |
insert otherexecutives Elaine Armstrong |
2016-01-07 |
update person_description Elaine Armstrong => Elaine Armstrong |
2016-01-07 |
update person_description Joanne Barnes => Joanne Barnes |
2016-01-07 |
update person_description Kieran Molloy => Kieran Molloy |
2016-01-07 |
update person_title Anne Woods: Acting Head of Brain Injury Services => Co - Head of Community Services |
2016-01-07 |
update person_title Elaine Armstrong: Head of Brain Injury Services => Member of the Northern Ireland Traumatic Brain Injury Forum; Head of Employability & Inclusion Services ( Northern, Western, Southern ); Co - Head |
2016-01-07 |
update person_title Joanne Barnes: Acting Head of Social & Community Networking => Co - Head of Organisational & Service Development |
2016-01-07 |
update person_title Kieran Molloy: Head of Training Services => Co - Head of Employability & Inclusion Services ( Belfast, South Eastern, SES ) |
2016-01-07 |
update person_title Rosie McNaughton: Head of Children & Young People 's Services => Co - Head of Community Services; Head of Children |
2016-01-07 |
update person_title Stella Maguire: Head of Organisation and Service Development => Co - Head of Organisational & Service Development |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-07 |
insert otherexecutives Michael Williamson |
2015-11-07 |
insert person Michael Williamson |
2015-11-07 |
update person_description Dr Lesley Calderwood => Dr Lesley Calderwood |
2015-11-07 |
update person_description Dr Nan Hill => Dr Nan Hill |
2015-11-07 |
update person_description Martin Howell => Martin Howell |
2015-11-07 |
update person_description Myrna Evans => Myrna Evans |
2015-11-07 |
update person_title Brian McGuire: Member of the Executive Committee; Honorary Treasurer => Member of the Executive Committee |
2015-09-12 |
delete email ts@cedar-foundation.org |
2015-08-15 |
insert about_pages_linkeddomain erecruit.co.uk |
2015-08-15 |
insert contact_pages_linkeddomain erecruit.co.uk |
2015-08-15 |
insert email iw@cedar-foundation.org |
2015-08-15 |
insert index_pages_linkeddomain erecruit.co.uk |
2015-08-15 |
insert management_pages_linkeddomain erecruit.co.uk |
2015-08-15 |
insert terms_pages_linkeddomain erecruit.co.uk |
2015-08-08 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-08 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-06 |
update statutory_documents 26/06/15 NO MEMBER LIST |
2015-07-04 |
insert chairman Brian Murray |
2015-07-04 |
delete address Drumcoo Centre
Enniskillen
Co. Fermanagh |
2015-07-04 |
delete address Drumcoo Centre
Enniskillen BT74 6AY |
2015-07-04 |
delete address Drumcoo Centre Enniskillen Co. Fermanagh BT74 6AY |
2015-07-04 |
delete fax (028) 6632 7197 |
2015-07-04 |
delete phone (028) 6632 4400 |
2015-07-04 |
delete phone 0758 7887 440 |
2015-07-04 |
insert address Fermanagh House
Broadmeadow Place,
Enniskillen,
Fermanagh
BT74 7HR |
2015-07-04 |
insert phone (028)6632 7361 |
2015-07-04 |
update person_title Brian Murray: Foyle User Forum => Chairman; Foyle User Forum / Regional Chair |
2015-05-04 |
delete personal_emails c...@cedar-foundation.org |
2015-05-04 |
delete email c...@cedar-foundation.org |
2015-05-04 |
delete person Leo Swift |
2015-05-04 |
insert address Katherine Dawson 1 Upper Lisburn Road Belfast BT10 OGW |
2015-05-04 |
insert email k...@cedar-foundation.org |
2015-02-07 |
update person_description David Duly => David Duly |
2015-01-10 |
delete address 547 Antrim Road
Belfast BT15 3BU |
2015-01-10 |
delete phone (028) 9077 0551 |
2015-01-10 |
insert address 1 Ravenhill Reach Close
Ormeau Embankment
Belfast BT6 8RB |
2015-01-10 |
insert address Children & Young People's Services 1 Ravenhill Reach Close Ormeau Embankment Belfast BT6 8RB |
2015-01-10 |
insert phone (028) 9046 1834 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
delete index_pages_linkeddomain acrossthedivide.com |
2014-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-23 |
insert index_pages_linkeddomain acrossthedivide.com |
2014-08-16 |
delete address 143a Glen Road
Belfast BT11 8PB |
2014-08-16 |
delete person Alan Leslie |
2014-08-16 |
insert address Mourneview Court 151 Glen Road Belfast BT11 8BS |
2014-08-16 |
insert person Brian Murray |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-08 |
update statutory_documents 26/06/14 NO MEMBER LIST |
2014-04-22 |
delete address Causeway Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL |
2014-04-22 |
delete email r...@cedar-foundation.org |
2014-04-22 |
delete phone 086 777 5744 |
2014-04-22 |
delete phone 086 777 6161 |
2014-04-22 |
insert address Brain Injury Services An Stóras Ballybot House 28 Cornmarket Newry BT35 8BG |
2014-04-22 |
insert address Lisburn Floating Support Unit 1, Wallace Studios Wallace Avenue Lisburn Co Antrim BT27 4AE |
2014-04-22 |
insert address Northern Floating Support 1a Woodside Road Industrial Estate Woodside Road Ballymena Co. Antrim BT42 4JQ |
2014-04-22 |
insert address Northern Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL |
2014-04-22 |
insert address Western Floating Support Balliniska Business Park Springtown Drive Derry Co Londonderry BT48 0NA |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update person_description Dr John McCann => Dr John McCann |
2013-12-04 |
insert otherexecutives Maurice Mulvenna |
2013-12-04 |
delete address Twisel Lodge
19a Church Avenue
Holywood BT18 9BT |
2013-12-04 |
insert address Twisel Lodge 19a Church Avenue Holywood BT18 9BJ |
2013-12-04 |
insert person Maurice Mulvenna |
2013-12-04 |
update person_description Dr Nan Hill => Dr Nan Hill |
2013-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-17 |
insert person Joanne Barnes |
2013-11-17 |
insert phone 028 9061 7837 |
2013-10-30 |
update statutory_documents ADOPT ARTICLES 18/10/2013 |
2013-10-15 |
update person_title Deborah Stevenson: Head of Living Options => Co Head of Living Options; Head of Living Options |
2013-09-14 |
update person_description Anne Woods => Anne Woods |
2013-09-14 |
update person_title Anne Woods: Head of ConneXions => Acting Head of Brain Injury Services |
2013-09-02 |
insert person Sharon Butler |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-11 |
delete chairman Anne Straghan |
2013-07-11 |
delete secretary Fiona Currie |
2013-07-11 |
delete index_pages_linkeddomain charitychallenge.com |
2013-07-11 |
delete person Denise Murdock |
2013-07-11 |
delete person Donna Keatings |
2013-07-11 |
delete person Fiona Currie |
2013-07-11 |
delete person Gary Elwood |
2013-07-11 |
delete person Katrina Black |
2013-07-11 |
delete person Nigel Montgomery |
2013-07-11 |
delete person Robbie Wylie |
2013-07-11 |
delete person Robert Watson |
2013-07-11 |
insert person Alan Leslie |
2013-07-11 |
insert person Jim McGeough |
2013-07-11 |
update person_description Anne Straghan => Anne Straghan |
2013-07-11 |
update person_title Anne Straghan: Chairman => Belfast User Forum / Regional Chair |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAMSON |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR MAURICE MULVENNA |
2013-07-02 |
update statutory_documents 26/06/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-04-25 |
delete index_pages_linkeddomain www.twitter.com |
2013-04-25 |
delete phone +0000 2013 |
2013-04-25 |
insert index_pages_linkeddomain charitychallenge.com |
2013-04-10 |
delete address Adelaide House Hawthorn Industrial Estate Falcon Road Belfast BT12 6SJ |
2013-04-10 |
delete address Ulidia House
34 Donegal Road
Belfast BT12 5JN |
2013-04-10 |
delete fax (028) 9033 159 |
2013-04-10 |
delete phone (028) 9033 1299 |
2013-04-10 |
delete phone (028) 9038 7040 |
2013-04-10 |
insert address 143a Glen Road
Belfast BT11 8PB |
2013-01-17 |
delete phone +0000 2012 |
2013-01-17 |
insert phone +0000 2013 |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-04 |
insert phone +0000 2012 |
2012-10-24 |
insert email h...@cedar-foundation.org |
2012-10-24 |
insert address Causeway Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL |
2012-10-24 |
insert address Rathlea House
MountFern Complex
8a Rugby Avenue
Coleraine BT52 1JL |
2012-10-24 |
insert email r...@cedar-foundation.org |
2012-10-24 |
insert address 547 Antrim Road Belfast BT15 3BU |
2012-10-24 |
insert email c...@cedar-foundation.org |
2012-10-24 |
insert phone (028) 9077 0551 |
2012-10-24 |
delete phone +0000 2012 |
2012-10-24 |
delete phone 087 777 5744 |
2012-10-24 |
delete phone 087 777 6161 |
2012-10-24 |
insert phone 086 777 5744 |
2012-10-24 |
insert phone 086 777 6161 |
2012-07-10 |
update statutory_documents 26/06/12 NO MEMBER LIST |
2011-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON |
2011-07-07 |
update statutory_documents 26/06/11 NO MEMBER LIST |
2011-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-16 |
update statutory_documents 26/06/10 NO MEMBER LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR (NAN) AGNES ELIZABETH HILL / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK MCCANN / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURA LAVERY / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURA LAVERY / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUIRE / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DULY / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAY / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER HENDERSON / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATHEWS / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRNA YVETTE EVANS / 26/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH (SHEILA) ANN KENNEDY-ANDREWS / 26/06/2010 |
2009-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-03 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-30 |
update statutory_documents 26/06/09 ANNUAL RETURN SHUTTLE |
2008-12-11 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-06-30 |
update statutory_documents 26/06/08 ANNUAL RETURN SHUTTLE |
2008-06-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-12-04 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-07-04 |
update statutory_documents 26/06/07 ANNUAL RETURN SHUTTLE |
2006-10-20 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-07-07 |
update statutory_documents 26/06/06 ANNUAL RETURN SHUTTLE |
2005-11-26 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-07-05 |
update statutory_documents 26/06/05 ANNUAL RETURN SHUTTLE |
2004-11-06 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-07-01 |
update statutory_documents 26/06/04 ANNUAL RETURN SHUTTLE |
2004-06-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-10-27 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-06-27 |
update statutory_documents 26/06/03 ANNUAL RETURN SHUTTLE |
2002-11-26 |
update statutory_documents 31/03/02 ANNUAL ACCTS |
2002-07-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-07-08 |
update statutory_documents 26/06/02 ANNUAL RETURN SHUTTLE |
2002-01-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-01-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-01-07 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2001-07-02 |
update statutory_documents 26/06/01 ANNUAL RETURN SHUTTLE |
2000-11-15 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2000-06-30 |
update statutory_documents 26/06/00 ANNUAL RETURN SHUTTLE |
2000-03-08 |
update statutory_documents UPDATED MEM AND ARTS |
2000-03-07 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2000-01-18 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
1999-08-14 |
update statutory_documents CHANGE OF DIRS/SEC |
1999-07-08 |
update statutory_documents 26/06/99 ANNUAL RETURN SHUTTLE |
1999-01-10 |
update statutory_documents 31/03/98 ANNUAL ACCTS |
1998-06-29 |
update statutory_documents 26/06/98 ANNUAL RETURN SHUTTLE |
1998-05-19 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-01-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-01-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1997-12-19 |
update statutory_documents 31/03/97 ANNUAL ACCTS |
1997-06-19 |
update statutory_documents 26/06/97 ANNUAL RETURN SHUTTLE |
1997-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1997-02-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-08-01 |
update statutory_documents 31/03/96 ANNUAL ACCTS |
1996-07-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-07-01 |
update statutory_documents 26/06/96 ANNUAL RETURN SHUTTLE |
1995-06-26 |
update statutory_documents 26/06/95 ANNUAL RETURN SHUTTLE |
1995-06-26 |
update statutory_documents 01/07/95 ANNUAL ACCTS |
1994-07-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-06-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-06-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-06-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-06-29 |
update statutory_documents 26/06/94 ANNUAL RETURN SHUTTLE |
1994-06-29 |
update statutory_documents 31/03/94 ANNUAL ACCTS |
1993-07-09 |
update statutory_documents UPDATED MEM AND ARTS |
1993-07-08 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1993-06-30 |
update statutory_documents 26/06/93 ANNUAL RETURN SHUTTLE |
1993-06-30 |
update statutory_documents 31/03/93 ANNUAL ACCTS |
1993-05-18 |
update statutory_documents CHANGE IN SIT REG ADD |
1992-11-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-11-06 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-11-06 |
update statutory_documents 26/06/92 ANNUAL RETURN FORM |
1992-07-15 |
update statutory_documents 31/03/92 ANNUAL ACCTS |
1991-08-28 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-28 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-12 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-12 |
update statutory_documents 31/03/91 ANNUAL ACCTS |
1991-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-07-29 |
update statutory_documents 26/06/91 ANNUAL RETURN |
1991-03-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-03-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-03-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-03-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-03-02 |
update statutory_documents 21/06/90 ANNUAL RETURN |
1990-06-28 |
update statutory_documents 31/03/90 ANNUAL ACCTS |
1989-09-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1989-09-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1989-09-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1989-09-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1989-09-01 |
update statutory_documents 21/06/89 ANNUAL RETURN |
1989-06-28 |
update statutory_documents 31/03/89 ANNUAL ACCTS |
1988-09-23 |
update statutory_documents 23/09/88 ANNUAL RETURN |
1988-09-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-09-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-09-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-09-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-09-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-08-06 |
update statutory_documents 31/03/88 ANNUAL ACCTS |
1988-05-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-03-12 |
update statutory_documents 30/06/87 ANNUAL RETURN |
1987-12-30 |
update statutory_documents CHANGE OF DIRS/SEC |
1987-07-15 |
update statutory_documents 31/03/87 ANNUAL ACCTS |
1987-05-28 |
update statutory_documents UPDATED MEM AND ARTS |
1987-05-11 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1986-11-19 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-09-26 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-09-26 |
update statutory_documents 30/06/86 ANNUAL RETURN |
1986-09-26 |
update statutory_documents 30/06/86 ANNUAL RETURN |
1986-06-23 |
update statutory_documents 31/03/86 ANNUAL ACCTS |
1985-07-19 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-07-19 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-07-19 |
update statutory_documents 31/03/85 ANNUAL ACCTS |
1985-07-19 |
update statutory_documents 28/06/85 ANNUAL RETURN |
1985-02-11 |
update statutory_documents 31/03/84 ANNUAL ACCTS |
1984-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1984-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1984-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1984-08-20 |
update statutory_documents 01/08/84 ANNUAL RETURN |
1983-09-02 |
update statutory_documents ANNUAL ACCTS |
1983-09-02 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1983-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1983-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1982-07-02 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-07-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1982-06-11 |
update statutory_documents NOTICE OF ARD |
1982-02-09 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1982-02-09 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-10-08 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-10-08 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-10-08 |
update statutory_documents PARTICULARS RE DIRECTORS |
1979-09-21 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-09-21 |
update statutory_documents PARTICULARS RE DIRECTORS |
1978-09-12 |
update statutory_documents PARTICULARS RE DIRECTORS |
1978-07-24 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1978-07-24 |
update statutory_documents PARTICULARS RE DIRECTORS |
1977-10-06 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1977-10-06 |
update statutory_documents PARTICULARS RE DIRECTORS |
1976-10-06 |
update statutory_documents 31/12/76 ANNUAL RETURN |
1976-10-06 |
update statutory_documents PARTICULARS RE DIRECTORS |
1975-10-27 |
update statutory_documents PARTICULARS RE DIRECTORS |
1975-10-08 |
update statutory_documents 31/12/75 ANNUAL RETURN |
1975-10-08 |
update statutory_documents PARTICULARS RE DIRECTORS |
1974-10-09 |
update statutory_documents 31/12/74 ANNUAL RETURN |
1974-10-09 |
update statutory_documents PARTICULARS RE DIRECTORS |
1972-10-11 |
update statutory_documents LIQ NOTICE OF RESIGNATION |
1972-10-11 |
update statutory_documents 31/12/72 ANNUAL RETURN |
1972-10-11 |
update statutory_documents 31/12/73 ANNUAL RETURN |
1972-10-11 |
update statutory_documents PARTICULARS RE DIRECTORS |
1971-10-07 |
update statutory_documents 31/12/71 ANNUAL RETURN |
1971-10-07 |
update statutory_documents PARTICULARS RE DIRECTORS |
1970-10-08 |
update statutory_documents SITUATION OF REG OFFICE |
1970-09-25 |
update statutory_documents 31/12/70 ANNUAL RETURN |
1970-09-25 |
update statutory_documents PARTICULARS RE DIRECTORS |
1969-11-03 |
update statutory_documents 31/12/69 ANNUAL RETURN |
1969-11-03 |
update statutory_documents PARTICULARS RE DIRECTORS |
1968-07-30 |
update statutory_documents 31/12/68 ANNUAL RETURN |
1968-07-30 |
update statutory_documents PARTICULARS RE DIRECTORS |
1967-09-26 |
update statutory_documents 31/12/67 ANNUAL RETURN |
1967-09-26 |
update statutory_documents PARTICULARS RE DIRECTORS |
1966-07-15 |
update statutory_documents 31/12/66 ANNUAL RETURN |
1966-07-15 |
update statutory_documents PARTICULARS RE DIRECTORS |
1965-09-21 |
update statutory_documents 31/12/65 ANNUAL RETURN |
1965-09-21 |
update statutory_documents PARTICULARS RE DIRECTORS |
1964-06-17 |
update statutory_documents 31/12/64 ANNUAL RETURN |
1964-06-17 |
update statutory_documents PARTICULARS RE DIRECTORS |
1964-05-22 |
update statutory_documents PARTICULARS RE DIRECTORS |
1964-04-20 |
update statutory_documents 31/12/63 ANNUAL RETURN |
1963-04-10 |
update statutory_documents 31/12/62 ANNUAL RETURN |
1962-04-10 |
update statutory_documents SITUATION OF REG OFFICE |
1962-03-06 |
update statutory_documents 31/12/61 ANNUAL RETURN |
1960-05-13 |
update statutory_documents PARTICULARS RE DIRECTORS |
1960-05-12 |
update statutory_documents 31/12/60 ANNUAL RETURN |
1959-05-11 |
update statutory_documents 31/12/59 ANNUAL RETURN |
1959-05-11 |
update statutory_documents PARTICULARS RE DIRECTORS |
1958-05-20 |
update statutory_documents PARTICULARS RE DIRECTORS |
1958-05-05 |
update statutory_documents 31/12/58 ANNUAL RETURN |
1957-05-24 |
update statutory_documents 31/12/57 ANNUAL RETURN |
1956-06-11 |
update statutory_documents PARTICULARS RE DIRECTORS |
1956-05-16 |
update statutory_documents 31/12/56 ANNUAL RETURN |
1955-05-03 |
update statutory_documents 31/12/55 ANNUAL RETURN |
1954-06-02 |
update statutory_documents 31/12/54 ANNUAL RETURN |
1954-06-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1953-07-15 |
update statutory_documents 31/12/53 ANNUAL RETURN |
1953-07-15 |
update statutory_documents PARTICULARS RE DIRECTORS |
1952-05-16 |
update statutory_documents 31/12/52 ANNUAL RETURN |
1951-07-03 |
update statutory_documents 31/12/51 ANNUAL RETURN |
1951-07-03 |
update statutory_documents PARTICULARS RE DIRECTORS |
1950-06-14 |
update statutory_documents 31/12/50 ANNUAL RETURN |
1950-06-14 |
update statutory_documents PARTICULARS RE DIRECTORS |
1949-05-20 |
update statutory_documents 31/12/49 ANNUAL RETURN |
1949-01-31 |
update statutory_documents 31/12/49 ANNUAL RETURN |
1949-01-31 |
update statutory_documents PARTICULARS RE DIRECTORS |
1948-11-01 |
update statutory_documents PARTICULARS RE DIRECTORS |
1948-05-18 |
update statutory_documents 31/12/48 ANNUAL RETURN |
1948-05-18 |
update statutory_documents PARTICULARS RE DIRECTORS |
1947-06-16 |
update statutory_documents 31/12/47 ANNUAL RETURN |
1947-01-10 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1946-08-09 |
update statutory_documents ARTICLES |
1946-08-09 |
update statutory_documents DECL ON COMPL ON INCORP |
1946-08-09 |
update statutory_documents PARTICULARS RE DIRECTORS |
1946-08-09 |
update statutory_documents MEMORANDUM |
1946-08-09 |
update statutory_documents SITUATION OF REG OFFICE |