CHIEF EXECUTIVES FORUM - History of Changes


DateDescription
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
2024-03-25 delete otherexecutives Mark Hamilton
2024-03-25 delete person Fiona Gunning
2024-03-25 delete person Mark Hamilton
2024-03-25 update person_title Catherine O'Hanlon: Administrative Officer => Administrative Support; Administrative Officer
2023-10-16 delete address Clare House, 303 Airport Road West, Belfast BT3 9ED Northern Ireland
2023-10-16 update primary_contact Clare House, 303 Airport Road West, Belfast BT3 9ED Northern Ireland => null
2023-09-14 insert person Jane McDowell
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
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
2023-01-24 delete otherexecutives Brett Hannam
2023-01-24 delete person Brett Hannam
2023-01-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-21 insert otherexecutives Catherine O'Hanlon
2022-11-21 insert person Catherine O'Hanlon
2022-10-21 delete otherexecutives Dorinnia Carville
2022-10-21 delete person Dorinnia Carville
2022-09-19 delete otherexecutives Kieran Donnelly
2022-09-19 insert otherexecutives Dorinnia Carville
2022-09-19 delete person Kieran Donnelly
2022-09-19 delete person Ross Quinn
2022-09-19 insert person Dorinnia Carville
2022-06-17 insert ceo Michael Bloomfield
2022-06-17 insert otherexecutives Michael Bloomfield
2022-06-17 insert person Michael Bloomfield
2022-05-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BLOOMFIELD
2022-04-16 delete otherexecutives Shane Devlin
2022-04-16 delete person Shane Devlin
2022-04-16 update person_description Richard Pengelly => Richard Pengelly
2022-04-16 update person_title Richard Pengelly: Chartered Accountant; Permanent Secretary, Department of Health; Member of the Board; Permanent Secretary of the Department => Chartered Accountant; Secretary of the Department of Justice; Member of the Board; Permanent Secretary, Department of Justice
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-03-16 insert otherexecutives Grainia Long
2022-03-16 insert otherexecutives Sara Long
2022-03-16 insert person Grainia Long
2022-03-16 insert person Sara Long
2022-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEVLIN
2022-01-18 update statutory_documents DIRECTOR APPOINTED MS GRAINIA LONG
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents DIRECTOR APPOINTED MS SARA LONG
2021-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR JOHN MARTIN KELPIE
2021-09-24 insert otherexecutives John Kelpie
2021-09-24 insert person John Kelpie
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE DONAGHY
2021-08-24 delete ceo Anne Donaghy
2021-08-24 delete otherexecutives Anne Donaghy
2021-08-24 delete person Anne Donaghy
2021-07-23 delete person Pamela Carson
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARK BAILIE
2021-05-21 delete ceo Clark Bailie
2021-05-21 delete otherexecutives Clark Bailie
2021-05-21 delete person Clark Bailie
2021-05-21 insert person Fiona Gunning
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-03-02 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT STERLING
2021-03-02 update statutory_documents DIRECTOR APPOINTED MR MIKE BRENNAN
2021-02-19 update statutory_documents DIRECTOR APPOINTED MS JACQUELINE IRWIN
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCIVOR
2020-11-19 update statutory_documents DIRECTOR APPOINTED MS GEORGINA SIAN MCINTYRE
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR JOSEPH SHANE DEVLIN
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD PENGELLY
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR ROGER IAN WILSON
2020-09-30 update statutory_documents DIRECTOR APPOINTED MS MAIREAD MARY MCCAFFERTY
2020-09-24 delete otherexecutives Liam McIvor
2020-09-24 insert chairman David Sterling
2020-09-24 insert otherexecutives Brett Hannam
2020-09-24 delete person Liam McIvor
2020-09-24 insert person David Sterling
2020-09-24 update person_title Brett Hannam: Chief Executive of the Strategic Investment Board; Interim Chair of the Forum & Chief Executive, Strategic Investment Board Limited => Member of the Board; Chief Executive of the Strategic Investment Board; Chief Executive, Strategic Investment Board Limited
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELYN COLLINS CBE
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES MCCANDLESS
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN GREENWAY
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MAY
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROISIN MCDONOUGH
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEOVER
2020-07-15 delete chairman Stephen Peover
2020-07-15 delete otherexecutives Brett Hannam
2020-07-15 delete otherexecutives Peter May
2020-07-15 insert otherexecutives Gina McIntyre
2020-07-15 insert otherexecutives Jacqueline Irwin
2020-07-15 insert otherexecutives Mairead McCafferty
2020-07-15 insert otherexecutives Mike Brennan
2020-07-15 insert otherexecutives Richard Pengelly
2020-07-15 insert otherexecutives Roger Wilson
2020-07-15 insert otherexecutives Shane Devlin
2020-07-15 delete person Peter May
2020-07-15 delete person Stephen Peover
2020-07-15 insert person Gina McIntyre
2020-07-15 insert person Jacqueline Irwin
2020-07-15 insert person Mairead McCafferty
2020-07-15 insert person Mike Brennan
2020-07-15 insert person Richard Pengelly
2020-07-15 insert person Roger Wilson
2020-07-15 insert person Shane Devlin
2020-07-15 update person_title Brett Hannam: Member of the Board; Chief Executive, Strategic Investment Board Limited => Chief Executive of the Strategic Investment Board; Interim Chair of the Forum & Chief Executive, Strategic Investment Board Limited
2020-07-15 update person_title Mark Hamilton: Member of the Board; Assistant Chief Constable, Police Service of Northern Ireland => Member of the Board; Deputy Chief Constable, Police Service of Northern Ireland
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 delete otherexecutives Dr Evelyn Collins
2020-06-14 delete otherexecutives Frances McCandless
2020-06-14 delete otherexecutives Iain Greenway
2020-06-14 delete otherexecutives Roisin McDonough
2020-06-14 delete index_pages_linkeddomain twitter.com
2020-06-14 delete person Dr Evelyn Collins
2020-06-14 delete person Frances McCandless
2020-06-14 delete person Iain Greenway
2020-06-14 delete person Roisin McDonough
2020-06-14 update person_title Ross Quinn: Administrative Support / Chair => Administrative Support
2020-04-15 insert person Ross Quinn
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES GREENWAY / 19/03/2020
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAY / 19/03/2020
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEOVER / 19/03/2020
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL LAVERY
2020-01-10 insert address The Mount Conference Centre, 2 Woodstock Link, Belfast, BT6 8DD
2019-12-10 delete otherexecutives Noel Lavery
2019-12-10 delete person Noel Lavery
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-09 insert person Pamela Carson
2019-08-07 delete address RSM NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2019-08-07 insert address 303 AIRPORT ROAD WEST BELFAST NORTHERN IRELAND BT3 9ED
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM RSM NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2019-07-10 delete address Clare House, 303 Airport Road, Belfast, BT3 9ED
2019-07-09 update statutory_documents AUDITOR'S RESIGNATION
2019-06-13 update statutory_documents DIRECTOR APPOINTED MR KIERAN JAMES DONNELLY
2019-06-09 insert address Clare House, 303 Airport Road, Belfast, BT3 9ED
2019-05-10 delete address Clare House, 303 Airport Road, Belfast, BT3 9ED
2019-04-09 delete otherexecutives Gavin Boyd
2019-04-09 delete otherexecutives Hugh McCaughey
2019-04-09 delete person Gavin Boyd
2019-04-09 delete person Hugh McCaughey
2019-04-09 update person_title Kieran Donnelly: Member of the Board; Comptroller and Auditor General ( Business Committee Only ) => Member of the Board; Comptroller and Auditor General
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BOYD
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MCCAUGHEY
2019-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN COLLINS CBE / 06/03/2019
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-27 update statutory_documents ADOPT ARTICLES 09/11/2018
2018-11-05 delete otherexecutives David Cartmill
2018-11-05 insert otherexecutives Anne Donaghy
2018-11-05 insert otherexecutives Noel Lavery
2018-11-05 delete address Malone House, Barnett Demesne, Belfast, BT9 5PB
2018-11-05 delete person David Cartmill
2018-11-05 insert person Anne Donaghy
2018-11-05 insert person Noel Lavery
2018-10-02 insert chairman Lucy Kirk
2018-10-02 insert otherexecutives Anne Dickson
2018-10-02 insert otherexecutives Lucy Kirk
2018-10-02 insert otherexecutives Mark Hamilton
2018-10-02 insert address Malone House, Barnett Demesne, Belfast, BT9 5PB
2018-10-02 insert person Anne Dickson
2018-10-02 insert person Lucy Kirk
2018-10-02 insert person Mark Hamilton
2018-10-02 update person_title Dr Evelyn Collins: Member of the Board; Chief Executive Equality Commission => Chief Executive, Equality Commission for Northern Ireland; Member of the Board
2018-10-02 update person_title Frances McCandless: Chief Executive Charity Commission; Member of the Board => Chief Executive, the Charity Commission for Northern Ireland; Member of the Board
2018-10-02 update person_title Peter May: Member of the Board; Permanent Secretary Department for Infrastructure => Member of the Board; Permanent Secretary, Department of Justice
2018-09-19 update statutory_documents ADOPT ARTICLES 19/10/2017
2018-07-16 delete chairman Lynsay Craig
2018-07-16 delete otherexecutives Lynsay Craig
2018-07-16 delete person Lynsay Craig
2018-06-02 insert address Clare House, 303 Airport Road, Belfast, BT3 9ED
2018-04-07 delete address CLARE HOUSE 303 AIRPORT ROAD WEST BELFAST ANTRIM NORTHERN IRELAND BT3 9ED
2018-04-07 insert address RSM NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2018-04-07 update registered_address
2018-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM CLARE HOUSE 303 AIRPORT ROAD WEST BELFAST ANTRIM BT3 9ED NORTHERN IRELAND
2018-03-07 update statutory_documents DIRECTOR APPOINTED MR NOEL HENRY LAVERY
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LANYON QUAY SECRETARIAL SERVICES LTD
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-07 delete address RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2017-10-07 insert address CLARE HOUSE 303 AIRPORT ROAD WEST BELFAST ANTRIM NORTHERN IRELAND BT3 9ED
2017-10-07 update registered_address
2017-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2017-09-27 update statutory_documents DIRECTOR APPOINTED MS ANNE MARIAN DONAGHY
2017-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE WYLIE
2017-07-21 delete otherexecutives David Sterling
2017-07-21 delete otherexecutives Dr Theresa Donaldson
2017-07-21 delete otherexecutives Suzanne Wylie
2017-07-21 delete address 7 Cromac Avenue, Gasworks, Belfast, BT7 2JA
2017-07-21 delete address HSC Leadership Centre,HSC Leadership Centre,The Beeches, 12 Hampton Manor Drive, Belfast, BT7 3EN
2017-07-21 delete person David Sterling
2017-07-21 delete person Dr Theresa Donaldson
2017-07-21 delete person Suzanne Wylie
2017-07-21 update person_title Kieran Donnelly: Member of the Board; Comptroller and Auditor General => Member of the Board; Comptroller and Auditor General ( Business Committee Only )
2017-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STERLING
2017-06-23 update statutory_documents DIRECTOR APPOINTED MR MARK KIERAN HAMILTON
2017-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA DONALDSON
2017-06-14 delete otherexecutives Will Kerr
2017-06-14 delete person Will Kerr
2017-06-14 insert address 7 Cromac Avenue, Gasworks, Belfast, BT7 2JA
2017-06-14 insert address HSC Leadership Centre,HSC Leadership Centre,The Beeches, 12 Hampton Manor Drive, Belfast, BT7 3EN
2017-04-26 delete address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2017-04-26 insert address RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2017-04-26 update reg_address_care_of RSM NORTHERN IRELAND => null
2017-04-26 update registered_address
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILL KERR
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
2016-12-20 delete source_ip 5.10.105.54
2016-12-20 insert source_ip 149.202.56.246
2016-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD BRETT HANNAM
2016-10-20 update person_title David Sterling: Member of the Board; Permanent Secretary => Member of the Board; Permanent Secretary Department of Finance
2016-10-20 update person_title Peter May: Member of the Board; Permanent Secretary => Member of the Board; Permanent Secretary Department for Infrastructure
2016-08-25 delete ceo Liam McIvor
2016-08-25 insert otherexecutives Brett Hannam
2016-08-25 insert otherexecutives Will Kerr
2016-08-25 insert person Brett Hannam
2016-08-25 insert person Will Kerr
2016-08-25 update person_title Liam McIvor: Member of the Board; Chief Executive => Member of the Board; Chief Executive Business Services Organisation
2016-06-30 insert ceo Liam McIvor
2016-06-30 insert chairman Lynsay Craig
2016-06-30 insert otherexecutives David Sterling
2016-06-30 insert otherexecutives Frances McCandless
2016-06-30 insert otherexecutives Kieran Donnelly
2016-06-30 insert otherexecutives Liam McIvor
2016-06-30 insert otherexecutives Lynsay Craig
2016-06-30 delete address HSC Leadership Centre,HSC Leadership Centre,The Beeches, 12 Hampton Manor Drive, Belfast, BT7 3EN
2016-06-30 insert person David Sterling
2016-06-30 insert person Frances McCandless
2016-06-30 insert person Kieran Donnelly
2016-06-30 insert person Liam McIvor
2016-06-30 insert person Lynsay Craig
2016-06-22 update statutory_documents DIRECTOR APPOINTED MR WILLIAM MCIVOR
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BINGHAM
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM FRAWLEY
2016-05-12 delete address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-05-12 insert address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2016-05-12 update reg_address_care_of C/O RSM MCCLURE WATTERS => RSM NORTHERN IRELAND
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-26 delete otherexecutives David Bingham
2016-04-26 delete otherexecutives Dr Tom Frawley
2016-04-26 delete person David Bingham
2016-04-26 delete person Dr Tom Frawley
2016-04-26 insert address HSC Leadership Centre,HSC Leadership Centre,The Beeches, 12 Hampton Manor Drive, Belfast, BT7 3EN
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-03-23 update statutory_documents DIRECTOR APPOINTED DR THERESA DONALDSON
2016-03-23 update statutory_documents DIRECTOR APPOINTED MR CLARK SAMUEL BAILIE
2016-03-23 update statutory_documents DIRECTOR APPOINTED MR GAVIN GEORGE BOYD
2016-03-23 update statutory_documents 06/03/16 NO MEMBER LIST
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MULHOLLAND
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET LIGHTBODY
2016-03-22 delete chairman Kat Rice
2016-03-22 delete otherexecutives Kat Rice
2016-03-22 insert otherexecutives Clark Bailie
2016-03-22 insert otherexecutives David Bingham
2016-03-22 insert otherexecutives Dr Evelyn Collins
2016-03-22 insert otherexecutives Dr Theresa Donaldson
2016-03-22 insert otherexecutives Dr Tom Frawley
2016-03-22 insert otherexecutives Gavin Boyd
2016-03-22 insert otherexecutives Hugh McCaughey
2016-03-22 insert otherexecutives Iain Greenway
2016-03-22 insert otherexecutives Peter May
2016-03-22 insert otherexecutives Roisin McDonough
2016-03-22 insert otherexecutives Suzanne Wylie
2016-03-22 delete person Kat Rice
2016-03-22 insert person Clark Bailie
2016-03-22 insert person David Bingham
2016-03-22 insert person Dr Evelyn Collins
2016-03-22 insert person Dr Theresa Donaldson
2016-03-22 insert person Dr Tom Frawley
2016-03-22 insert person Gavin Boyd
2016-03-22 insert person Hugh McCaughey
2016-03-22 insert person Iain Greenway
2016-03-22 insert person Peter May
2016-03-22 insert person Roisin McDonough
2016-03-22 insert person Suzanne Wylie
2016-01-29 delete address Longbridge House, 20-24 Waring Street, Belfast BT1 2EB
2016-01-29 delete fax +44 (028) 9034 7402
2016-01-29 delete index_pages_linkeddomain simplyzesty.com
2016-01-29 delete phone +44 (028) 9034 7400
2016-01-29 delete source_ip 212.108.64.58
2016-01-29 insert address Clare House, 303 Airport Road West, Belfast BT3 9ED Northern Ireland
2016-01-29 insert index_pages_linkeddomain twitter.com
2016-01-29 insert phone +44(0) 28 9081 6440
2016-01-29 insert source_ip 5.10.105.54
2016-01-29 update primary_contact Longbridge House, 20-24 Waring Street, Belfast BT1 2EB => Clare House, 303 Airport Road West, Belfast BT3 9ED Northern Ireland
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
2015-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-07-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-06-03 update statutory_documents DIRECTOR APPOINTED MR PETER MAY
2015-06-03 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE KATHRYN WYLIE
2015-06-03 update statutory_documents DIRECTOR APPOINTED MS MARGARET KAREN LIGHTBODY
2015-06-03 update statutory_documents 06/03/15 NO MEMBER LIST
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STERLING / 01/07/2014
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEOVER / 01/07/2014
2015-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCNANEY
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCPEAKE
2014-05-07 update reg_address_care_of RSM MCCLURE WATTERS => C/O RSM MCCLURE WATTERS
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-04 update statutory_documents 06/03/14 NO MEMBER LIST
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEOVER / 31/12/2013
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2014-04-03 update statutory_documents CORPORATE SECRETARY APPOINTED LANYON QUAY SECRETARIAL SERVICES LTD
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES GREENWAY / 31/12/2013
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARVIN HUNTER / 31/12/2013
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MCCANDLESS / 31/12/2013
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILL KERR / 31/12/2013
2014-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED
2014-02-07 delete address RSM MCCLURE WATTERS NUMBER ONE BELFAST BT1 3LG
2014-02-07 insert address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2014-02-07 update reg_address_care_of null => RSM MCCLURE WATTERS
2014-02-07 update registered_address
2014-01-07 delete address 50 BEDFORD STREET BELFAST BT2 7FW
2014-01-07 insert address RSM MCCLURE WATTERS NUMBER ONE BELFAST BT1 3LG
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
2014-01-07 update registered_address
2013-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 50 BEDFORD STREET BELFAST BT2 7FW
2013-09-12 update statutory_documents DIRECTOR APPOINTED MR JOHN GARVIN HUNTER
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-19 update statutory_documents DIRECTOR APPOINTED MS EVELYN COLLINS CBE
2013-04-19 update statutory_documents 06/03/13 NO MEMBER LIST
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDEEN MCGINLEY
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM NELLIS
2013-04-14 insert contact_pages_linkeddomain simplyzesty.com
2013-04-14 insert index_pages_linkeddomain simplyzesty.com
2013-04-14 insert partner_pages_linkeddomain simplyzesty.com
2013-04-14 insert projects_pages_linkeddomain simplyzesty.com
2012-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-16 update statutory_documents 06/03/12 NO MEMBER LIST
2012-05-15 update statutory_documents DIRECTOR APPOINTED DR JOHN MCPEAKE
2012-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL
2012-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRIESTLY
2011-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-14 update statutory_documents DIRECTOR APPOINTED WILL KERR
2011-06-07 update statutory_documents DIRECTOR APPOINTED BARRY MULHOLLAND
2011-06-07 update statutory_documents DIRECTOR APPOINTED DAVID BINGHAM
2011-06-07 update statutory_documents DIRECTOR APPOINTED DAVID STERLING
2011-06-07 update statutory_documents DIRECTOR APPOINTED DR AIDEEN MCGINLEY O.B.E.
2011-06-07 update statutory_documents DIRECTOR APPOINTED MR IAIN CHARLES GREENWAY
2011-05-18 update statutory_documents DIRECTOR APPOINTED DAVID SMALL
2011-05-18 update statutory_documents DIRECTOR APPOINTED DR TOM FRAWLEY
2011-05-18 update statutory_documents DIRECTOR APPOINTED FRANCES MCCANDLESS
2011-05-18 update statutory_documents DIRECTOR APPOINTED HUGH MCCAUGHEY
2011-05-18 update statutory_documents DIRECTOR APPOINTED MR LIAM FRANCIS NELLIS
2011-05-18 update statutory_documents DIRECTOR APPOINTED STEPHEN PEOVER
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCINTYRE
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE
2011-05-09 update statutory_documents 06/03/11
2010-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26 update statutory_documents 06/03/10 NO MEMBER LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCNANEY / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS STEWART / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN PATRICK GAFFNEY / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCGRILLEN / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCINTYRE / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRIESTLY / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MCDONOUGH / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCKEE / 06/03/2010
2010-05-20 update statutory_documents DIRECTOR APPOINTED MR JOHN GARVIN HUNTER
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GAFFNEY
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS STEWART
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRILLEN
2009-08-19 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-05-06 update statutory_documents 06/03/09 ANNUAL RETURN SHUTTLE
2009-03-20 update statutory_documents CHANGE OF DIRS/SEC
2009-03-19 update statutory_documents CHANGE OF DIRS/SEC
2009-01-09 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-04-24 update statutory_documents CHANGE OF DIRS/SEC
2008-03-20 update statutory_documents 06/03/08 ANNUAL RETURN SHUTTLE
2007-10-08 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-05-18 update statutory_documents 06/03/07 ANNUAL RETURN SHUTTLE
2006-10-01 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-09-17 update statutory_documents CHANGE OF DIRS/SEC
2006-08-14 update statutory_documents CHANGE OF DIRS/SEC
2006-04-05 update statutory_documents 06/03/06 ANNUAL RETURN SHUTTLE
2006-03-29 update statutory_documents 06/03/05 ANNUAL RETURN SHUTTLE
2006-03-07 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-10-22 update statutory_documents CHANGE OF DIRS/SEC
2005-08-13 update statutory_documents CHANGE OF DIRS/SEC
2005-08-13 update statutory_documents CHANGE OF DIRS/SEC
2004-11-11 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-06-30 update statutory_documents CHANGE OF DIRS/SEC
2004-04-30 update statutory_documents 06/03/04 ANNUAL RETURN SHUTTLE
2004-02-24 update statutory_documents CHANGE OF DIRS/SEC
2003-06-25 update statutory_documents CHANGE OF DIRS/SEC
2003-06-25 update statutory_documents CHANGE OF DIRS/SEC
2003-05-28 update statutory_documents CHANGE OF DIRS/SEC
2003-05-21 update statutory_documents CHANGE OF DIRS/SEC
2003-05-16 update statutory_documents CHANGE OF DIRS/SEC
2003-03-06 update statutory_documents DECLN REG CO EXEMPT LTD
2003-03-06 update statutory_documents ARTICLES
2003-03-06 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-03-06 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-03-06 update statutory_documents MEMORANDUM