HOMELESS CONNECT - History of Changes


DateDescription
2024-04-07 delete address BUILDING 14 UNITS 2-4 BUILDING 14, CENTRAL PARK MALLUSK ANTRIM NORTHERN IRELAND BT36 4FS
2024-04-07 insert address BUILDING 14 UNITS 2-4 CENTRAL PARK MALLUSK ANTRIM UNITED KINGDOM BT36 4FS
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
2024-04-07 update registered_address
2024-03-16 delete chairman Liam Milligan
2024-03-16 insert otherexecutives Declan McKillop
2024-03-16 insert website_emails ad..@homelessconnect.org
2024-03-16 delete person Kirsten Hewitt
2024-03-16 delete person Liam Milligan
2024-03-16 delete person Sherlyn Logue
2024-03-16 delete phone 07759129084
2024-03-16 insert about_pages_linkeddomain linkedin.com
2024-03-16 insert career_pages_linkeddomain linkedin.com
2024-03-16 insert contact_pages_linkeddomain linkedin.com
2024-03-16 insert email ad..@homelessconnect.org
2024-03-16 insert index_pages_linkeddomain linkedin.com
2024-03-16 insert management_pages_linkeddomain linkedin.com
2024-03-16 insert management_pages_linkeddomain niassembly.gov.uk
2024-03-16 insert person Paula Maskey
2024-03-16 insert person Róisín Colohan
2024-03-16 insert phone 07765 118360
2024-03-16 insert terms_pages_linkeddomain linkedin.com
2024-03-16 update person_description Declan McKillop => Declan McKillop
2024-03-16 update person_description Kathy Henry => Kathy Henry
2024-03-16 update person_description Maria Jennings => Maria Jennings
2024-03-16 update person_description Nicola McCrudden => Nicola McCrudden
2024-03-16 update person_title Declan McKillop: FareShare NI Operations Manager; Operations Manager => Head of Operations
2023-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2023 FROM BUILDING 14 BUILDING 14 UNITS 2-4 MALLUSK ANTRIM BT36 4FS UNITED KINGDOM
2023-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2023 FROM BUILDING 14 UNITS 2-4 BUILDING 14, CENTRAL PARK MALLUSK ANTRIM BT36 4FS NORTHERN IRELAND
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HEWITT
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM MILLIGAN
2023-07-20 delete person Méabh Austin
2023-04-07 delete address HOMELESS CONNECT CENTRAL PARK MALLUSK BUILDING 14, UNITS 2-4 NEWTOWNABBEY NORTHERN IRELAND BT36 4FS
2023-04-07 insert address BUILDING 14 UNITS 2-4 BUILDING 14, CENTRAL PARK MALLUSK ANTRIM NORTHERN IRELAND BT36 4FS
2023-04-07 update account_category FULL => SMALL
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
2023-04-07 update registered_address
2022-12-28 update website_status InternalTimeout => OK
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-12-19 update statutory_documents DIRECTOR APPOINTED MS BRENDA PARKER
2022-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-27 update website_status OK => InternalTimeout
2022-09-25 insert publicrelations_emails me..@homelessconnect.org
2022-09-25 delete address Mallusk Road Central Park Building 14
2022-09-25 delete person Etain Ni Fhearghail
2022-09-25 insert email me..@homelessconnect.org
2022-09-25 insert phone 07759129084
2022-09-25 update person_title Mark Baillie: Policy and Public Affairs Officer => Policy and Public Affairs Manager
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM HOMELESS CONNECT CENTRAL PARK MALLUSK BUILDING 14, UNITS 2-4 NEWTOWNABBEY BT36 4FS NORTHERN IRELAND
2022-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC MCARTT / 22/09/2022
2022-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETAIN NI FHEARGHAIL
2022-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDOWELL
2022-06-22 delete person Claire O' Hare
2022-06-22 insert address Units 2-4 Building 14 Central Park Mallusk Road BT36 4FS
2022-03-07 delete address 6 DOAGH ROAD BALLYCLARE BT39 9BG
2022-03-07 insert address HOMELESS CONNECT CENTRAL PARK MALLUSK BUILDING 14, UNITS 2-4 NEWTOWNABBEY NORTHERN IRELAND BT36 4FS
2022-03-07 insert company_previous_name COUNCIL FOR THE HOMELESS (NORTHERN IRELAND)
2022-03-07 update name COUNCIL FOR THE HOMELESS (NORTHERN IRELAND) => HOMELESS CONNECT
2022-03-07 update reg_address_care_of HOPPER & CO => null
2022-03-07 update registered_address
2022-03-01 update statutory_documents DIRECTOR APPOINTED MR DERMOT MURPHY
2022-03-01 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ANDREW HUMPHRIES
2022-03-01 update statutory_documents DIRECTOR APPOINTED MS ANNA LEA HETTMANNSPERGER
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACLYN RICHARDSON
2022-02-25 update statutory_documents COMPANY NAME CHANGED COUNCIL FOR THE HOMELESS (NORTHERN IRELAND) CERTIFICATE ISSUED ON 25/02/22
2022-02-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-25 update statutory_documents NE01
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM C/O HOPPER & CO 6 DOAGH ROAD BALLYCLARE BT39 9BG
2022-02-08 delete general_emails in..@chni.org.uk
2022-02-08 delete email in..@chni.org.uk
2022-02-08 delete person Jaclyn Richardson
2022-02-08 insert about_pages_linkeddomain nihe.gov.uk
2022-02-08 insert career_pages_linkeddomain nihe.gov.uk
2022-02-08 insert contact_pages_linkeddomain nihe.gov.uk
2022-02-08 insert index_pages_linkeddomain nihe.gov.uk
2022-02-08 insert management_pages_linkeddomain nihe.gov.uk
2022-02-08 insert person Dermot Murphy
2022-02-08 insert person Sam Humphries
2022-02-08 insert terms_pages_linkeddomain nihe.gov.uk
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-12-03 delete source_ip 109.203.124.28
2021-12-03 insert source_ip 80.76.197.156
2021-12-03 update robots_txt_status www.chni.org.uk: 404 => 200
2021-04-09 delete index_pages_linkeddomain bit.ly
2021-04-09 insert person Eddie Magowan
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
2021-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04 update statutory_documents DIRECTOR APPOINTED MRS JACLYN LAURA RICHARDSON
2021-02-04 update statutory_documents DIRECTOR APPOINTED MS ETAIN TERESA NI FHEARGHAIL
2021-01-29 delete industry_tag representative
2021-01-29 insert index_pages_linkeddomain bit.ly
2021-01-04 update statutory_documents DIRECTOR APPOINTED MR EDDIE MAGOWAN
2021-01-04 update statutory_documents DIRECTOR APPOINTED MRS KIRSTEN LEIGH HEWITT
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIRDRE CANAVAN
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOELLE COLLINS
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MAHAFFY
2020-09-08 update statutory_documents DIRECTOR APPOINTED MRS MARIA TERESA JENNINGS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT MAHAFFY
2020-02-25 update statutory_documents DIRECTOR APPOINTED MR MALCOLM BYRNE
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL MAGEE
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE MCAULEY
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILEY
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA MOORE
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THELMA ABERNETHY
2020-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-24 update statutory_documents DIRECTOR APPOINTED MR SIMON HENRY GEDDIS
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BOOMER
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICKY BAMFORD
2019-03-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-03-12 update statutory_documents ADOPT ARTICLES 18/01/2019
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
2018-12-21 update statutory_documents DIRECTOR APPOINTED MRS KATE MARY AOIFE MCAULEY
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR RAFFERTY
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR URSULA TONER
2018-12-13 update statutory_documents DIRECTOR APPOINTED MISS THELMA ABERNETHY
2018-12-12 insert general_emails in..@chni.org.uk
2018-12-12 insert address 4th Floor, Andras House, 60 Great Victoria St, Belfast, BT2 7BB
2018-12-12 insert email cw..@nifha.org
2018-12-12 insert email in..@chni.org.uk
2018-12-12 insert email ka..@chni.org.uk
2018-12-12 insert email ly..@chni.org.uk
2018-12-12 insert index_pages_linkeddomain domaindevils.com
2018-12-12 insert index_pages_linkeddomain google.com
2018-12-12 insert index_pages_linkeddomain housingrights.org.uk
2018-12-12 insert index_pages_linkeddomain nihe.gov.uk
2018-12-12 insert index_pages_linkeddomain webdesign-muenchen-pb.de
2018-12-12 insert industry_tag representative
2018-12-12 insert phone 028 9023 0446
2018-12-12 insert phone 02890 245 640
2018-12-12 insert phone 034 4892 0900
2018-12-12 update founded_year null => 1983
2018-12-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHMOND MCDOWELL
2018-12-10 update statutory_documents DIRECTOR APPOINTED MS ELEANOR JOY ELIZABETH EVANS
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MCQUILLAN
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGHT
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDSEY O'NEILL
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND CASHELL
2018-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14 delete ceo Ricky Rowledge
2018-08-14 delete address Unit 15 Rath Mór Centre Bligh's Lane, Derry City, BT48 0LZ
2018-08-14 delete index_pages_linkeddomain aappublications.org
2018-08-14 delete index_pages_linkeddomain bbc.co.uk
2018-08-14 delete index_pages_linkeddomain belfastlive.co.uk
2018-08-14 delete index_pages_linkeddomain belfasttelegraph.co.uk
2018-08-14 delete index_pages_linkeddomain bigissue.com
2018-08-14 delete index_pages_linkeddomain birminghammail.co.uk
2018-08-14 delete index_pages_linkeddomain bmj.com
2018-08-14 delete index_pages_linkeddomain bt.com
2018-08-14 delete index_pages_linkeddomain channel4.com
2018-08-14 delete index_pages_linkeddomain communities-ni.gov.uk
2018-08-14 delete index_pages_linkeddomain cypnow.co.uk
2018-08-14 delete index_pages_linkeddomain dailyrecord.co.uk
2018-08-14 delete index_pages_linkeddomain domaindevils.com
2018-08-14 delete index_pages_linkeddomain emptyhomes.com
2018-08-14 delete index_pages_linkeddomain feantsa.org
2018-08-14 delete index_pages_linkeddomain g.co
2018-08-14 delete index_pages_linkeddomain gaugeni.co.uk
2018-08-14 delete index_pages_linkeddomain gponline.com
2018-08-14 delete index_pages_linkeddomain health-ni.gov.uk
2018-08-14 delete index_pages_linkeddomain holyrood.com
2018-08-14 delete index_pages_linkeddomain homeless.org.uk
2018-08-14 delete index_pages_linkeddomain housingrights.org.uk
2018-08-14 delete index_pages_linkeddomain hscni.net
2018-08-14 delete index_pages_linkeddomain huffingtonpost.co.uk
2018-08-14 delete index_pages_linkeddomain independent.co.uk
2018-08-14 delete index_pages_linkeddomain inews.co.uk
2018-08-14 delete index_pages_linkeddomain insidehousing.co.uk
2018-08-14 delete index_pages_linkeddomain intpolicydigest.org
2018-08-14 delete index_pages_linkeddomain irishmirror.ie
2018-08-14 delete index_pages_linkeddomain irishnews.com
2018-08-14 delete index_pages_linkeddomain irishtimes.com
2018-08-14 delete index_pages_linkeddomain london.gov.uk
2018-08-14 delete index_pages_linkeddomain manchestereveningnews.co.uk
2018-08-14 delete index_pages_linkeddomain medicalxpress.com
2018-08-14 delete index_pages_linkeddomain metro.co.uk
2018-08-14 delete index_pages_linkeddomain newsletter.co.uk
2018-08-14 delete index_pages_linkeddomain newstalk.com
2018-08-14 delete index_pages_linkeddomain newstatesman.com
2018-08-14 delete index_pages_linkeddomain nihe.gov.uk
2018-08-14 delete index_pages_linkeddomain parliament.uk
2018-08-14 delete index_pages_linkeddomain politicshome.com
2018-08-14 delete index_pages_linkeddomain practicebusiness.co.uk
2018-08-14 delete index_pages_linkeddomain publicfinance.co.uk
2018-08-14 delete index_pages_linkeddomain redpepper.org.uk
2018-08-14 delete index_pages_linkeddomain refugeerights.org.uk
2018-08-14 delete index_pages_linkeddomain researchbriefings.parliament.uk
2018-08-14 delete index_pages_linkeddomain resolutionfoundation.org
2018-08-14 delete index_pages_linkeddomain riverside.org.uk
2018-08-14 delete index_pages_linkeddomain rsun-ni.org.uk
2018-08-14 delete index_pages_linkeddomain rte.ie
2018-08-14 delete index_pages_linkeddomain scottishhousingnews.com
2018-08-14 delete index_pages_linkeddomain simon.ie
2018-08-14 delete index_pages_linkeddomain sky.com
2018-08-14 delete index_pages_linkeddomain standard.co.uk
2018-08-14 delete index_pages_linkeddomain theguardian.com
2018-08-14 delete index_pages_linkeddomain thelocal.fr
2018-08-14 delete index_pages_linkeddomain thetimes.co.uk
2018-08-14 delete index_pages_linkeddomain theweek.co.uk
2018-08-14 delete index_pages_linkeddomain tvnz.co.nz
2018-08-14 delete index_pages_linkeddomain walesonline.co.uk
2018-08-14 delete partner NI Housing Executive
2018-08-14 delete partner Sheffield Hallam University
2018-08-14 delete person Ricky Rowledge
2018-08-14 update founded_year 1983 => null
2018-05-26 delete index_pages_linkeddomain mirror.co.uk
2018-05-26 insert about_pages_linkeddomain belfastlive.co.uk
2018-05-26 insert about_pages_linkeddomain birminghammail.co.uk
2018-05-26 insert about_pages_linkeddomain cypnow.co.uk
2018-05-26 insert about_pages_linkeddomain homeless.org.uk
2018-05-26 insert about_pages_linkeddomain politicshome.com
2018-05-26 insert about_pages_linkeddomain redpepper.org.uk
2018-05-26 insert about_pages_linkeddomain sky.com
2018-05-26 insert about_pages_linkeddomain standard.co.uk
2018-05-26 insert about_pages_linkeddomain theweek.co.uk
2018-05-26 insert index_pages_linkeddomain aappublications.org
2018-05-26 insert index_pages_linkeddomain belfastlive.co.uk
2018-05-26 insert index_pages_linkeddomain birminghammail.co.uk
2018-05-26 insert index_pages_linkeddomain cypnow.co.uk
2018-05-26 insert index_pages_linkeddomain homeless.org.uk
2018-05-26 insert index_pages_linkeddomain medicalxpress.com
2018-05-26 insert index_pages_linkeddomain parliament.uk
2018-05-26 insert index_pages_linkeddomain politicshome.com
2018-05-26 insert index_pages_linkeddomain redpepper.org.uk
2018-05-26 insert index_pages_linkeddomain researchbriefings.parliament.uk
2018-05-26 insert index_pages_linkeddomain resolutionfoundation.org
2018-05-26 insert index_pages_linkeddomain riverside.org.uk
2018-05-26 insert index_pages_linkeddomain sky.com
2018-05-26 insert index_pages_linkeddomain standard.co.uk
2018-05-26 insert index_pages_linkeddomain theweek.co.uk
2018-04-02 insert about_pages_linkeddomain bt.com
2018-04-02 insert about_pages_linkeddomain emptyhomes.com
2018-04-02 insert about_pages_linkeddomain health-ni.gov.uk
2018-04-02 insert about_pages_linkeddomain holyrood.com
2018-04-02 insert about_pages_linkeddomain housingrights.org.uk
2018-04-02 insert about_pages_linkeddomain inews.co.uk
2018-04-02 insert about_pages_linkeddomain intpolicydigest.org
2018-04-02 insert about_pages_linkeddomain irishmirror.ie
2018-04-02 insert about_pages_linkeddomain london.gov.uk
2018-04-02 insert about_pages_linkeddomain metro.co.uk
2018-04-02 insert about_pages_linkeddomain refugeerights.org.uk
2018-04-02 insert about_pages_linkeddomain simon.ie
2018-04-02 insert about_pages_linkeddomain thelocal.fr
2018-04-02 insert about_pages_linkeddomain tvnz.co.nz
2018-04-02 insert index_pages_linkeddomain bt.com
2018-04-02 insert index_pages_linkeddomain emptyhomes.com
2018-04-02 insert index_pages_linkeddomain health-ni.gov.uk
2018-04-02 insert index_pages_linkeddomain holyrood.com
2018-04-02 insert index_pages_linkeddomain housingrights.org.uk
2018-04-02 insert index_pages_linkeddomain inews.co.uk
2018-04-02 insert index_pages_linkeddomain intpolicydigest.org
2018-04-02 insert index_pages_linkeddomain irishmirror.ie
2018-04-02 insert index_pages_linkeddomain london.gov.uk
2018-04-02 insert index_pages_linkeddomain metro.co.uk
2018-04-02 insert index_pages_linkeddomain refugeerights.org.uk
2018-04-02 insert index_pages_linkeddomain simon.ie
2018-04-02 insert index_pages_linkeddomain thelocal.fr
2018-04-02 insert index_pages_linkeddomain tvnz.co.nz
2018-03-29 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/03/2018
2018-03-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018
2018-02-13 delete about_pages_linkeddomain crisis.org.uk
2018-02-13 delete about_pages_linkeddomain derrynow.com
2018-02-13 delete about_pages_linkeddomain gov.wales
2018-02-13 delete about_pages_linkeddomain larnetimes.co.uk
2018-02-13 delete about_pages_linkeddomain metro.co.uk
2018-02-13 delete about_pages_linkeddomain midulstermail.co.uk
2018-02-13 delete about_pages_linkeddomain niauditoffice.gov.uk
2018-02-13 delete about_pages_linkeddomain sky.com
2018-02-13 delete index_pages_linkeddomain crisis.org.uk
2018-02-13 delete index_pages_linkeddomain derrynow.com
2018-02-13 delete index_pages_linkeddomain gov.wales
2018-02-13 delete index_pages_linkeddomain larnetimes.co.uk
2018-02-13 delete index_pages_linkeddomain metro.co.uk
2018-02-13 delete index_pages_linkeddomain midulstermail.co.uk
2018-02-13 delete index_pages_linkeddomain niauditoffice.gov.uk
2018-02-13 delete index_pages_linkeddomain sky.com
2018-02-13 delete index_pages_linkeddomain viewdigital.org
2018-02-13 insert about_pages_linkeddomain belfasttelegraph.co.uk
2018-02-13 insert about_pages_linkeddomain bigissue.com
2018-02-13 insert about_pages_linkeddomain bmj.com
2018-02-13 insert about_pages_linkeddomain channel4.com
2018-02-13 insert about_pages_linkeddomain dailyrecord.co.uk
2018-02-13 insert about_pages_linkeddomain gponline.com
2018-02-13 insert about_pages_linkeddomain huffingtonpost.co.uk
2018-02-13 insert about_pages_linkeddomain irishnews.com
2018-02-13 insert about_pages_linkeddomain irishtimes.com
2018-02-13 insert about_pages_linkeddomain manchestereveningnews.co.uk
2018-02-13 insert about_pages_linkeddomain mirror.co.uk
2018-02-13 insert about_pages_linkeddomain newstalk.com
2018-02-13 insert about_pages_linkeddomain newstatesman.com
2018-02-13 insert about_pages_linkeddomain practicebusiness.co.uk
2018-02-13 insert about_pages_linkeddomain publicfinance.co.uk
2018-02-13 insert about_pages_linkeddomain rte.ie
2018-02-13 insert about_pages_linkeddomain scottishhousingnews.com
2018-02-13 insert about_pages_linkeddomain thetimes.co.uk
2018-02-13 insert about_pages_linkeddomain walesonline.co.uk
2018-02-13 insert index_pages_linkeddomain belfasttelegraph.co.uk
2018-02-13 insert index_pages_linkeddomain bigissue.com
2018-02-13 insert index_pages_linkeddomain bmj.com
2018-02-13 insert index_pages_linkeddomain channel4.com
2018-02-13 insert index_pages_linkeddomain dailyrecord.co.uk
2018-02-13 insert index_pages_linkeddomain gponline.com
2018-02-13 insert index_pages_linkeddomain huffingtonpost.co.uk
2018-02-13 insert index_pages_linkeddomain irishnews.com
2018-02-13 insert index_pages_linkeddomain irishtimes.com
2018-02-13 insert index_pages_linkeddomain manchestereveningnews.co.uk
2018-02-13 insert index_pages_linkeddomain mirror.co.uk
2018-02-13 insert index_pages_linkeddomain newstalk.com
2018-02-13 insert index_pages_linkeddomain newstatesman.com
2018-02-13 insert index_pages_linkeddomain practicebusiness.co.uk
2018-02-13 insert index_pages_linkeddomain publicfinance.co.uk
2018-02-13 insert index_pages_linkeddomain rte.ie
2018-02-13 insert index_pages_linkeddomain scottishhousingnews.com
2018-02-13 insert index_pages_linkeddomain thetimes.co.uk
2018-02-13 insert index_pages_linkeddomain walesonline.co.uk
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
2017-12-31 insert about_pages_linkeddomain feantsa.org
2017-12-31 insert about_pages_linkeddomain metro.co.uk
2017-12-31 insert about_pages_linkeddomain niauditoffice.gov.uk
2017-12-31 insert about_pages_linkeddomain sky.com
2017-12-31 insert index_pages_linkeddomain feantsa.org
2017-12-31 insert index_pages_linkeddomain sky.com
2017-12-31 insert index_pages_linkeddomain viewdigital.org
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR CORMAC MCARTT
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR KEVIN BAILEY
2017-12-12 update statutory_documents DIRECTOR APPOINTED MRS SANDRA MOORE
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCQUILLAN
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CAMPFIELD
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MONTGOMERY
2017-11-25 insert index_pages_linkeddomain metro.co.uk
2017-11-25 insert index_pages_linkeddomain niauditoffice.gov.uk
2017-10-28 delete about_pages_linkeddomain armaghi.com
2017-10-28 delete about_pages_linkeddomain belfasttelegraph.co.uk
2017-10-28 delete about_pages_linkeddomain cas.org.uk
2017-10-28 delete about_pages_linkeddomain dailyrecord.co.uk
2017-10-28 delete about_pages_linkeddomain eveningtimes.co.uk
2017-10-28 delete about_pages_linkeddomain hscni.net
2017-10-28 delete about_pages_linkeddomain irishnews.com
2017-10-28 delete about_pages_linkeddomain itv.com
2017-10-28 delete about_pages_linkeddomain localgov.co.uk
2017-10-28 delete about_pages_linkeddomain lse.ac.uk
2017-10-28 delete about_pages_linkeddomain lurganmail.co.uk
2017-10-28 delete about_pages_linkeddomain newstatesman.com
2017-10-28 delete about_pages_linkeddomain nimms.co.uk
2017-10-28 delete about_pages_linkeddomain publicfinance.co.uk
2017-10-28 delete about_pages_linkeddomain sagepub.com
2017-10-28 delete about_pages_linkeddomain sdlp.ie
2017-10-28 delete about_pages_linkeddomain sinnfein.ie
2017-10-28 delete about_pages_linkeddomain t.co
2017-10-28 delete about_pages_linkeddomain tandfonline.com
2017-10-28 delete about_pages_linkeddomain unison-ni.org.uk
2017-10-28 delete index_pages_linkeddomain armaghi.com
2017-10-28 delete index_pages_linkeddomain belfasttelegraph.co.uk
2017-10-28 delete index_pages_linkeddomain cas.org.uk
2017-10-28 delete index_pages_linkeddomain dailyrecord.co.uk
2017-10-28 delete index_pages_linkeddomain eveningtimes.co.uk
2017-10-28 delete index_pages_linkeddomain irishnews.com
2017-10-28 delete index_pages_linkeddomain itv.com
2017-10-28 delete index_pages_linkeddomain localgov.co.uk
2017-10-28 delete index_pages_linkeddomain lse.ac.uk
2017-10-28 delete index_pages_linkeddomain lurganmail.co.uk
2017-10-28 delete index_pages_linkeddomain newstatesman.com
2017-10-28 delete index_pages_linkeddomain nimms.co.uk
2017-10-28 delete index_pages_linkeddomain publicfinance.co.uk
2017-10-28 delete index_pages_linkeddomain sagepub.com
2017-10-28 delete index_pages_linkeddomain sdlp.ie
2017-10-28 delete index_pages_linkeddomain sinnfein.ie
2017-10-28 delete index_pages_linkeddomain t.co
2017-10-28 delete index_pages_linkeddomain tandfonline.com
2017-10-28 delete index_pages_linkeddomain unison-ni.org.uk
2017-10-28 delete phone 40807665
2017-10-28 insert about_pages_linkeddomain crisis.org.uk
2017-10-28 insert about_pages_linkeddomain gov.wales
2017-10-28 insert about_pages_linkeddomain independent.co.uk
2017-10-28 insert about_pages_linkeddomain larnetimes.co.uk
2017-10-28 insert about_pages_linkeddomain midulstermail.co.uk
2017-10-28 insert about_pages_linkeddomain newsletter.co.uk
2017-10-28 insert index_pages_linkeddomain crisis.org.uk
2017-10-28 insert index_pages_linkeddomain gov.wales
2017-10-28 insert index_pages_linkeddomain independent.co.uk
2017-10-28 insert index_pages_linkeddomain larnetimes.co.uk
2017-10-28 insert index_pages_linkeddomain midulstermail.co.uk
2017-10-28 insert index_pages_linkeddomain newsletter.co.uk
2017-09-17 delete about_pages_linkeddomain adviceni.net
2017-09-17 delete about_pages_linkeddomain independent.co.uk
2017-09-17 delete about_pages_linkeddomain politics.co.uk
2017-09-17 delete about_pages_linkeddomain pprproject.org
2017-09-17 delete about_pages_linkeddomain shelter.org.uk
2017-09-17 delete about_pages_linkeddomain viewdigital.org
2017-09-17 delete index_pages_linkeddomain adviceni.net
2017-09-17 delete index_pages_linkeddomain independent.co.uk
2017-09-17 delete index_pages_linkeddomain politics.co.uk
2017-09-17 delete index_pages_linkeddomain pprproject.org
2017-09-17 delete index_pages_linkeddomain shelter.org.uk
2017-09-17 delete index_pages_linkeddomain viewdigital.org
2017-09-17 insert about_pages_linkeddomain armaghi.com
2017-09-17 insert about_pages_linkeddomain dailyrecord.co.uk
2017-09-17 insert about_pages_linkeddomain derrynow.com
2017-09-17 insert about_pages_linkeddomain hscni.net
2017-09-17 insert about_pages_linkeddomain itv.com
2017-09-17 insert about_pages_linkeddomain lurganmail.co.uk
2017-09-17 insert about_pages_linkeddomain nimms.co.uk
2017-09-17 insert about_pages_linkeddomain publicfinance.co.uk
2017-09-17 insert about_pages_linkeddomain sdlp.ie
2017-09-17 insert about_pages_linkeddomain sinnfein.ie
2017-09-17 insert about_pages_linkeddomain t.co
2017-09-17 insert about_pages_linkeddomain unison-ni.org.uk
2017-09-17 insert address 3rd Floor, Andras House, 60 Great Victoria St, Belfast, BT2 7BB
2017-09-17 insert index_pages_linkeddomain armaghi.com
2017-09-17 insert index_pages_linkeddomain dailyrecord.co.uk
2017-09-17 insert index_pages_linkeddomain derrynow.com
2017-09-17 insert index_pages_linkeddomain itv.com
2017-09-17 insert index_pages_linkeddomain lurganmail.co.uk
2017-09-17 insert index_pages_linkeddomain nimms.co.uk
2017-09-17 insert index_pages_linkeddomain publicfinance.co.uk
2017-09-17 insert index_pages_linkeddomain sdlp.ie
2017-09-17 insert index_pages_linkeddomain sinnfein.ie
2017-09-17 insert index_pages_linkeddomain t.co
2017-09-17 insert index_pages_linkeddomain unison-ni.org.uk
2017-09-17 insert phone 40807665
2017-08-14 update statutory_documents SECRETARY APPOINTED MS RICKY BAMFORD
2017-08-05 delete about_pages_linkeddomain housingrights.org.uk
2017-08-05 delete about_pages_linkeddomain huffingtonpost.co.uk
2017-08-05 delete about_pages_linkeddomain passage.org.uk
2017-08-05 delete about_pages_linkeddomain services.parliament.uk
2017-08-05 delete index_pages_linkeddomain housingrights.org.uk
2017-08-05 delete index_pages_linkeddomain huffingtonpost.co.uk
2017-08-05 delete index_pages_linkeddomain passage.org.uk
2017-08-05 delete index_pages_linkeddomain services.parliament.uk
2017-08-05 insert about_pages_linkeddomain eveningtimes.co.uk
2017-08-05 insert about_pages_linkeddomain localgov.co.uk
2017-08-05 insert about_pages_linkeddomain newstatesman.com
2017-08-05 insert index_pages_linkeddomain eveningtimes.co.uk
2017-08-05 insert index_pages_linkeddomain localgov.co.uk
2017-08-05 insert index_pages_linkeddomain newstatesman.com
2017-07-08 delete about_pages_linkeddomain crisis.org.uk
2017-07-08 delete index_pages_linkeddomain crisis.org.uk
2017-07-08 delete index_pages_linkeddomain dsdni.gov.uk
2017-07-08 insert about_pages_linkeddomain adviceni.net
2017-07-08 insert about_pages_linkeddomain cas.org.uk
2017-07-08 insert about_pages_linkeddomain lse.ac.uk
2017-07-08 insert about_pages_linkeddomain politics.co.uk
2017-07-08 insert about_pages_linkeddomain pprproject.org
2017-07-08 insert about_pages_linkeddomain sagepub.com
2017-07-08 insert about_pages_linkeddomain shelter.org.uk
2017-07-08 insert about_pages_linkeddomain tandfonline.com
2017-07-08 insert about_pages_linkeddomain viewdigital.org
2017-07-08 insert index_pages_linkeddomain adviceni.net
2017-07-08 insert index_pages_linkeddomain cas.org.uk
2017-07-08 insert index_pages_linkeddomain lse.ac.uk
2017-07-08 insert index_pages_linkeddomain politics.co.uk
2017-07-08 insert index_pages_linkeddomain pprproject.org
2017-07-08 insert index_pages_linkeddomain sagepub.com
2017-07-08 insert index_pages_linkeddomain shelter.org.uk
2017-07-08 insert index_pages_linkeddomain tandfonline.com
2017-07-08 insert index_pages_linkeddomain viewdigital.org
2017-04-03 insert about_pages_linkeddomain huffingtonpost.co.uk
2017-04-03 insert about_pages_linkeddomain independent.co.uk
2017-04-03 insert about_pages_linkeddomain passage.org.uk
2017-04-03 insert about_pages_linkeddomain services.parliament.uk
2017-04-03 insert about_pages_linkeddomain theguardian.com
2017-04-03 insert index_pages_linkeddomain huffingtonpost.co.uk
2017-04-03 insert index_pages_linkeddomain independent.co.uk
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY CAMPFIELD / 22/02/2017
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM WRIGHT / 22/02/2017
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MILLIGAN / 22/02/2017
2017-02-03 delete about_pages_linkeddomain theguardian.com
2017-02-03 insert about_pages_linkeddomain housingrights.org.uk
2017-02-03 insert about_pages_linkeddomain irishnews.com
2017-02-03 insert index_pages_linkeddomain housingrights.org.uk
2017-02-03 insert index_pages_linkeddomain irishnews.com
2017-02-03 insert index_pages_linkeddomain passage.org.uk
2017-02-03 insert index_pages_linkeddomain services.parliament.uk
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-02 delete about_pages_linkeddomain independent.co.uk
2017-01-02 delete index_pages_linkeddomain independent.co.uk
2017-01-02 delete index_pages_linkeddomain silktide.com
2017-01-02 insert about_pages_linkeddomain belfasttelegraph.co.uk
2017-01-02 insert about_pages_linkeddomain communities-ni.gov.uk
2017-01-02 insert about_pages_linkeddomain crisis.org.uk
2017-01-02 insert index_pages_linkeddomain belfasttelegraph.co.uk
2017-01-02 insert index_pages_linkeddomain communities-ni.gov.uk
2017-01-02 insert index_pages_linkeddomain crisis.org.uk
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents DIRECTOR APPOINTED MR CONOR RAFFERTY
2016-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-19 delete about_pages_linkeddomain belfasttelegraph.co.uk
2016-11-19 delete about_pages_linkeddomain campaign-archive2.com
2016-11-19 delete about_pages_linkeddomain dhsspsni.gov.uk
2016-11-19 delete about_pages_linkeddomain dsdni.gov.uk
2016-11-19 delete about_pages_linkeddomain homeless.org.uk
2016-11-19 delete about_pages_linkeddomain housingrights.org.uk
2016-11-19 delete about_pages_linkeddomain hscni.net
2016-11-19 delete about_pages_linkeddomain irishnews.com
2016-11-19 delete about_pages_linkeddomain jrf.org.uk
2016-11-19 delete about_pages_linkeddomain lgo.org.uk
2016-11-19 delete about_pages_linkeddomain qub.ac.uk
2016-11-19 delete about_pages_linkeddomain researchbriefings.parliament.uk
2016-11-19 delete about_pages_linkeddomain rsun-ni.org.uk
2016-11-19 delete about_pages_linkeddomain scottish.parliament.uk
2016-11-19 delete about_pages_linkeddomain streetsoccerni.org
2016-11-19 delete about_pages_linkeddomain theweek.co.uk
2016-11-19 delete about_pages_linkeddomain u.tv
2016-11-19 delete about_pages_linkeddomain youtube.com
2016-11-19 delete index_pages_linkeddomain homeless.org.uk
2016-11-19 delete index_pages_linkeddomain theweek.co.uk
2016-11-19 delete phone 028 95049999
2016-11-19 delete source_ip 109.75.171.46
2016-11-19 insert about_pages_linkeddomain insidehousing.co.uk
2016-11-19 insert index_pages_linkeddomain independent.co.uk
2016-11-19 insert index_pages_linkeddomain insidehousing.co.uk
2016-11-19 insert index_pages_linkeddomain theguardian.com
2016-11-19 insert person Clarke Bailie
2016-11-19 insert source_ip 109.203.124.28
2016-11-19 update person_title Bernie Heery: null => NW Co - Ordinator
2016-06-28 update statutory_documents DIRECTOR APPOINTED MR GABRIEL MAGEE
2016-06-28 update statutory_documents DIRECTOR APPOINTED MS URSULA MARY TONER
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete about_pages_linkeddomain northernireland.gov.uk
2016-03-20 delete about_pages_linkeddomain scotland.gov.uk
2016-03-20 delete index_pages_linkeddomain belfasttelegraph.co.uk
2016-03-20 delete index_pages_linkeddomain independent.co.uk
2016-03-20 delete index_pages_linkeddomain jrf.org.uk
2016-03-20 delete index_pages_linkeddomain lgo.org.uk
2016-03-20 delete index_pages_linkeddomain northernireland.gov.uk
2016-03-20 delete index_pages_linkeddomain researchbriefings.parliament.uk
2016-03-20 delete index_pages_linkeddomain scotland.gov.uk
2016-03-20 delete index_pages_linkeddomain scottish.parliament.uk
2016-03-20 delete index_pages_linkeddomain theguardian.com
2016-03-20 delete source_ip 46.20.119.29
2016-03-20 insert about_pages_linkeddomain campaign-archive2.com
2016-03-20 insert about_pages_linkeddomain dhsspsni.gov.uk
2016-03-20 insert about_pages_linkeddomain dsdni.gov.uk
2016-03-20 insert about_pages_linkeddomain irishnews.com
2016-03-20 insert about_pages_linkeddomain qub.ac.uk
2016-03-20 insert about_pages_linkeddomain rsun-ni.org.uk
2016-03-20 insert about_pages_linkeddomain streetsoccerni.org
2016-03-20 insert about_pages_linkeddomain theweek.co.uk
2016-03-20 insert about_pages_linkeddomain u.tv
2016-03-20 insert about_pages_linkeddomain youtube.com
2016-03-20 insert index_pages_linkeddomain rsun-ni.org.uk
2016-03-20 insert index_pages_linkeddomain theweek.co.uk
2016-03-20 insert source_ip 109.75.171.46
2016-03-20 update person_title Ricky Rowledge: CEO; DEPUTY CEO / Margaret; Board Member of Northern Ireland Association for the Care => CEO
2016-03-13 update website_status OK => DomainNotFound
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
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15 update statutory_documents 30/11/15 NO MEMBER LIST
2015-09-13 delete otherexecutives Bernie Heery
2015-09-13 delete otherexecutives Méabh Austin
2015-09-13 delete personal_emails an..@dsdni.gov.uk
2015-09-13 delete personal_emails el..@nicva.org
2015-09-13 delete personal_emails he..@crisis.org.uk
2015-09-13 insert ceo Ricky Rowledge
2015-09-13 delete about_pages_linkeddomain ccpscotland.org
2015-09-13 delete about_pages_linkeddomain childrenssociety.org.uk
2015-09-13 delete about_pages_linkeddomain crisis.org.uk
2015-09-13 delete about_pages_linkeddomain debtaction-ni.net
2015-09-13 delete about_pages_linkeddomain dsdni.gov.uk
2015-09-13 delete about_pages_linkeddomain erecruit.co.uk
2015-09-13 delete about_pages_linkeddomain fluidsurveys.com
2015-09-13 delete about_pages_linkeddomain goo.gl
2015-09-13 delete about_pages_linkeddomain homelessni.org
2015-09-13 delete about_pages_linkeddomain iriss.org.uk
2015-09-13 delete about_pages_linkeddomain legislation.gov.uk
2015-09-13 delete about_pages_linkeddomain mailchimp.com
2015-09-13 delete about_pages_linkeddomain nicva.org
2015-09-13 delete about_pages_linkeddomain planningni.gov.uk
2015-09-13 delete about_pages_linkeddomain poverty.ac.uk
2015-09-13 delete about_pages_linkeddomain publications.parliament.uk
2015-09-13 delete about_pages_linkeddomain thirdsector.co.uk
2015-09-13 delete about_pages_linkeddomain which.co.uk
2015-09-13 delete address 52 Drum Road, Cookstown, BT80 8QS
2015-09-13 delete address Gatelodge, 8 Flax Street, Belfast, BT14 7EQ
2015-09-13 delete address Ground Floor Lighthouse Building Gasworks Business Park Belfast BT2 7JB
2015-09-13 delete address Level 1 Lighthouse Building Gasworks Business Park BELFAST, BT7 2JB
2015-09-13 delete contact_pages_linkeddomain adviceni.net
2015-09-13 delete contact_pages_linkeddomain amh.org.uk
2015-09-13 delete contact_pages_linkeddomain cithrah.org
2015-09-13 delete contact_pages_linkeddomain citizensadvice.co.uk
2015-09-13 delete contact_pages_linkeddomain cookstownwomensaid.org.uk
2015-09-13 delete contact_pages_linkeddomain debtaction-ni.net
2015-09-13 delete contact_pages_linkeddomain depaulireland.org
2015-09-13 delete contact_pages_linkeddomain derrycity.gov.uk
2015-09-13 delete contact_pages_linkeddomain foldgroup.co.uk
2015-09-13 delete contact_pages_linkeddomain foylemf.org
2015-09-13 delete contact_pages_linkeddomain housingadviceni.org
2015-09-13 delete contact_pages_linkeddomain housingrights.org.uk
2015-09-13 delete contact_pages_linkeddomain lifelinehelpline.info
2015-09-13 delete contact_pages_linkeddomain mapni.co.uk
2015-09-13 delete contact_pages_linkeddomain northlands.org.uk
2015-09-13 delete contact_pages_linkeddomain praxisprovides.com
2015-09-13 delete contact_pages_linkeddomain samaritans.org
2015-09-13 delete contact_pages_linkeddomain strabaneliffordlgbt.net
2015-09-13 delete contact_pages_linkeddomain trianglehousing.org.uk
2015-09-13 delete contact_pages_linkeddomain womensaidni.org
2015-09-13 delete email an..@dsdni.gov.uk
2015-09-13 delete email el..@nicva.org
2015-09-13 delete email he..@crisis.org.uk
2015-09-13 delete email jo..@chni.org.uk
2015-09-13 delete email op..@redeemercentral.com
2015-09-13 delete email sh..@dsdni.gov.uk
2015-09-13 delete index_pages_linkeddomain 100helpthehomeless.com
2015-09-13 delete index_pages_linkeddomain actionforchildren.org.uk
2015-09-13 delete index_pages_linkeddomain belfastcity.gov.uk
2015-09-13 delete index_pages_linkeddomain belfastlive.co.uk
2015-09-13 delete index_pages_linkeddomain ccpscotland.org
2015-09-13 delete index_pages_linkeddomain childrenssociety.org.uk
2015-09-13 delete index_pages_linkeddomain cih.org
2015-09-13 delete index_pages_linkeddomain crisis.org.uk
2015-09-13 delete index_pages_linkeddomain cypnow.co.uk
2015-09-13 delete index_pages_linkeddomain debtaction-ni.net
2015-09-13 delete index_pages_linkeddomain delni.gov.uk
2015-09-13 delete index_pages_linkeddomain dojni.gov.uk
2015-09-13 delete index_pages_linkeddomain erecruit.co.uk
2015-09-13 delete index_pages_linkeddomain feantsa.org
2015-09-13 delete index_pages_linkeddomain feantsaresearch.org
2015-09-13 delete index_pages_linkeddomain fluidsurveys.com
2015-09-13 delete index_pages_linkeddomain gha.org.uk
2015-09-13 delete index_pages_linkeddomain glasgow.gov.uk
2015-09-13 delete index_pages_linkeddomain goo.gl
2015-09-13 delete index_pages_linkeddomain homelessfilmfestival.org
2015-09-13 delete index_pages_linkeddomain homelessworldcup.org
2015-09-13 delete index_pages_linkeddomain insidehousing.co.uk
2015-09-13 delete index_pages_linkeddomain irishfa.com
2015-09-13 delete index_pages_linkeddomain irishmethodist.org
2015-09-13 delete index_pages_linkeddomain irishnews.com
2015-09-13 delete index_pages_linkeddomain iriss.org.uk
2015-09-13 delete index_pages_linkeddomain jpubhealth.oxfordjournals.org
2015-09-13 delete index_pages_linkeddomain legislation.gov.uk
2015-09-13 delete index_pages_linkeddomain list-manage.com
2015-09-13 delete index_pages_linkeddomain list-manage1.com
2015-09-13 delete index_pages_linkeddomain list-manage2.com
2015-09-13 delete index_pages_linkeddomain mailchimp.com
2015-09-13 delete index_pages_linkeddomain newsletter.co.uk
2015-09-13 delete index_pages_linkeddomain niassembly.gov.uk
2015-09-13 delete index_pages_linkeddomain nicva.org
2015-09-13 delete index_pages_linkeddomain nifha.org
2015-09-13 delete index_pages_linkeddomain planningni.gov.uk
2015-09-13 delete index_pages_linkeddomain poverty.ac.uk
2015-09-13 delete index_pages_linkeddomain publications.parliament.uk
2015-09-13 delete index_pages_linkeddomain queensfilmtheatre.com
2015-09-13 delete index_pages_linkeddomain rt.com
2015-09-13 delete index_pages_linkeddomain sfha.co.uk
2015-09-13 delete index_pages_linkeddomain simon.ie
2015-09-13 delete index_pages_linkeddomain standard.co.uk
2015-09-13 delete index_pages_linkeddomain stepchange.org
2015-09-13 delete index_pages_linkeddomain streetsoccerni.org
2015-09-13 delete index_pages_linkeddomain supportsolutions.co.uk
2015-09-13 delete index_pages_linkeddomain surveymonkey.com
2015-09-13 delete index_pages_linkeddomain telegraph.co.uk
2015-09-13 delete index_pages_linkeddomain thelancet.com
2015-09-13 delete index_pages_linkeddomain thirdsector.co.uk
2015-09-13 delete index_pages_linkeddomain turningpointscotland.com
2015-09-13 delete index_pages_linkeddomain which.co.uk
2015-09-13 delete index_pages_linkeddomain wmich.edu
2015-09-13 delete index_pages_linkeddomain youtube.com
2015-09-13 delete person Collon Terrace
2015-09-13 delete person Freek Spinnewijn
2015-09-13 delete person Méabh Austin
2015-09-13 delete phone 020 8780 2521
2015-09-13 delete phone 028 7126 0602
2015-09-13 delete phone 028 7126 2343
2015-09-13 delete phone 028 7126 4555
2015-09-13 delete phone 028 7127 9995
2015-09-13 delete phone 028 7131 3232
2015-09-13 delete phone 028 7134 7478
2015-09-13 delete phone 028 7137 0575
2015-09-13 delete phone 028 7137 3502
2015-09-13 delete phone 028 7137 7777
2015-09-13 delete phone 028 7186 5237
2015-09-13 delete phone 028 8676 6670
2015-09-13 delete phone 028 8775 0211
2015-09-13 delete phone 028 8775 2372
2015-09-13 delete phone 028 9024 1929
2015-09-13 delete phone 028 9031 9030
2015-09-13 delete phone 028 9039 7165/66
2015-09-13 delete phone 02871 265 511
2015-09-13 delete phone 02871 266115
2015-09-13 delete phone 02871 266655
2015-09-13 delete phone 02871 269 327
2015-09-13 delete phone 02871 37184
2015-09-13 delete phone 02882 252522
2015-09-13 delete phone 02890 829031
2015-09-13 delete phone 030 0323 0310
2015-09-13 delete phone 075 4010 0208
2015-09-13 delete phone 0800 8000 390
2015-09-13 delete phone 0800 917 4607
2015-09-13 delete phone 0808 808 8000
2015-09-13 delete phone 0845 650 4381
2015-09-13 delete phone 08451 20 29 61
2015-09-13 delete phone 26830920
2015-09-13 delete phone 26849025
2015-09-13 delete phone 26862081
2015-09-13 delete phone 27133671
2015-09-13 delete phone 27289148
2015-09-13 delete phone 27325433
2015-09-13 delete phone 27470726
2015-09-13 delete phone 27473466
2015-09-13 delete phone 27475093
2015-09-13 delete phone 27674001
2015-09-13 delete phone 27677843
2015-09-13 delete phone 27682152
2015-09-13 delete phone 27807422
2015-09-13 delete phone 27940701
2015-09-13 delete phone 28129490
2015-09-13 delete phone 28138929
2015-09-13 delete phone 29727163
2015-09-13 delete phone 29785352
2015-09-13 delete phone 29877990
2015-09-13 delete phone 90592110
2015-09-13 insert about_pages_linkeddomain hscni.net
2015-09-13 insert about_pages_linkeddomain independent.co.uk
2015-09-13 insert about_pages_linkeddomain lgo.org.uk
2015-09-13 insert about_pages_linkeddomain northernireland.gov.uk
2015-09-13 insert about_pages_linkeddomain researchbriefings.parliament.uk
2015-09-13 insert about_pages_linkeddomain scotland.gov.uk
2015-09-13 insert about_pages_linkeddomain scottish.parliament.uk
2015-09-13 insert address Unit 15 Rath Mór Centre Bligh's Lane, Derry City, BT48 0LZ
2015-09-13 insert email cw..@nifha.org
2015-09-13 insert index_pages_linkeddomain g.co
2015-09-13 insert index_pages_linkeddomain gaugeni.co.uk
2015-09-13 insert index_pages_linkeddomain independent.co.uk
2015-09-13 insert index_pages_linkeddomain lgo.org.uk
2015-09-13 insert index_pages_linkeddomain researchbriefings.parliament.uk
2015-09-13 insert index_pages_linkeddomain scotland.gov.uk
2015-09-13 insert partner Food Standards Agency NI
2015-09-13 insert partner Sheffield Hallam University
2015-09-13 insert phone 028 9023 0446
2015-09-13 insert phone 028 95049999
2015-09-13 update person_description Bernie Heery => Bernie Heery
2015-09-13 update person_description Ms. Ricky Rowledge => Ricky Rowledge
2015-09-13 update person_title Bernie Heery: Northwest Officer; Officer => null
2015-09-13 update person_title Ricky Rowledge: Director => CEO; DEPUTY CEO / Margaret; Board Member of Northern Ireland Association for the Care
2015-08-16 insert index_pages_linkeddomain belfastlive.co.uk
2015-08-16 insert index_pages_linkeddomain rt.com
2015-08-16 insert index_pages_linkeddomain standard.co.uk
2015-04-20 update statutory_documents DIRECTOR APPOINTED MR DANIEL FRANCIS MCQUILLAN
2015-04-17 update statutory_documents DIRECTOR APPOINTED MR LIAM MILLIGAN
2015-04-17 update statutory_documents DIRECTOR APPOINTED MR PHILIP BOOMER
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAMPFIELD / 29/01/2015
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ANNE RAFFERTY / 29/01/2015
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CARSON
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES TOLAND
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROBINSON
2015-03-24 update website_status FlippedRobots => OK
2015-03-24 delete otherexecutives Chris Rintoul
2015-03-24 insert general_emails in..@methodistcitymission.com
2015-03-24 insert otherexecutives Kathy Henry
2015-03-24 insert personal_emails an..@dsdni.gov.uk
2015-03-24 insert website_emails ad..@musthostel.co.uk
2015-03-24 delete contact_pages_linkeddomain psni.police.uk
2015-03-24 delete index_pages_linkeddomain www.gov.uk
2015-03-24 delete person Chris Rintoul
2015-03-24 delete person Sarah Kennedy
2015-03-24 delete person Simon Geddis
2015-03-24 delete phone 028 71 262433
2015-03-24 delete phone 02870 344817
2015-03-24 delete phone 02871 266999
2015-03-24 delete phone 02871 282829
2015-03-24 delete phone 02871 283030
2015-03-24 delete phone 02871 362444
2015-03-24 delete phone 02871 382665
2015-03-24 delete phone 02886 766126
2015-03-24 delete phone 02887 725299
2015-03-24 delete phone 0800 032 0788
2015-03-24 delete phone 0800 171 2222
2015-03-24 insert about_pages_linkeddomain belfasttelegraph.co.uk
2015-03-24 insert about_pages_linkeddomain ccpscotland.org
2015-03-24 insert about_pages_linkeddomain childrenssociety.org.uk
2015-03-24 insert about_pages_linkeddomain fluidsurveys.com
2015-03-24 insert about_pages_linkeddomain housingrights.org.uk
2015-03-24 insert about_pages_linkeddomain iriss.org.uk
2015-03-24 insert about_pages_linkeddomain mailchimp.com
2015-03-24 insert about_pages_linkeddomain planningni.gov.uk
2015-03-24 insert about_pages_linkeddomain thirdsector.co.uk
2015-03-24 insert about_pages_linkeddomain which.co.uk
2015-03-24 insert address 52 Drum Road, Cookstown, BT80 8QS
2015-03-24 insert address Ground Floor Lighthouse Building Gasworks Business Park Belfast BT2 7JB
2015-03-24 insert address Level 1 Lighthouse Building Gasworks Business Park BELFAST, BT7 2JB
2015-03-24 insert contact_pages_linkeddomain adviceni.net
2015-03-24 insert contact_pages_linkeddomain amh.org.uk
2015-03-24 insert contact_pages_linkeddomain apexhousing.org
2015-03-24 insert contact_pages_linkeddomain cithrah.org
2015-03-24 insert contact_pages_linkeddomain citizensadvice.co.uk
2015-03-24 insert contact_pages_linkeddomain cookstownwomensaid.org.uk
2015-03-24 insert contact_pages_linkeddomain debtaction-ni.net
2015-03-24 insert contact_pages_linkeddomain depaulireland.org
2015-03-24 insert contact_pages_linkeddomain derrycity.gov.uk
2015-03-24 insert contact_pages_linkeddomain first-housing.com
2015-03-24 insert contact_pages_linkeddomain foldgroup.co.uk
2015-03-24 insert contact_pages_linkeddomain housingadviceni.org
2015-03-24 insert contact_pages_linkeddomain lifelinehelpline.info
2015-03-24 insert contact_pages_linkeddomain mapni.co.uk
2015-03-24 insert contact_pages_linkeddomain methodistcitymission.com
2015-03-24 insert contact_pages_linkeddomain musthostel.co.uk
2015-03-24 insert contact_pages_linkeddomain northlands.org.uk
2015-03-24 insert contact_pages_linkeddomain praxisprovides.com
2015-03-24 insert contact_pages_linkeddomain samaritans.org
2015-03-24 insert contact_pages_linkeddomain trianglehousing.org.uk
2015-03-24 insert contact_pages_linkeddomain womensaidni.org
2015-03-24 insert email ad..@musthostel.co.uk
2015-03-24 insert email an..@dsdni.gov.uk
2015-03-24 insert email cl..@btconnect.com
2015-03-24 insert email fo..@apexhousing.org
2015-03-24 insert email ho..@apexhousing.org
2015-03-24 insert email in..@methodistcitymission.com
2015-03-24 insert email re..@causewaywomensaid.org
2015-03-24 insert email sa..@first-housing.com
2015-03-24 insert email sh..@dsdni.gov.uk
2015-03-24 insert email sl..@shelterni.org
2015-03-24 insert email st..@nwh-group.com
2015-03-24 insert email wo..@btopenworld.com
2015-03-24 insert index_pages_linkeddomain 100helpthehomeless.com
2015-03-24 insert index_pages_linkeddomain actionforchildren.org.uk
2015-03-24 insert index_pages_linkeddomain belfastcity.gov.uk
2015-03-24 insert index_pages_linkeddomain campaign-archive2.com
2015-03-24 insert index_pages_linkeddomain cih.org
2015-03-24 insert index_pages_linkeddomain cypnow.co.uk
2015-03-24 insert index_pages_linkeddomain delni.gov.uk
2015-03-24 insert index_pages_linkeddomain feantsaresearch.org
2015-03-24 insert index_pages_linkeddomain gha.org.uk
2015-03-24 insert index_pages_linkeddomain glasgow.gov.uk
2015-03-24 insert index_pages_linkeddomain homeless.org.uk
2015-03-24 insert index_pages_linkeddomain homelessfilmfestival.org
2015-03-24 insert index_pages_linkeddomain homelessworldcup.org
2015-03-24 insert index_pages_linkeddomain hscni.net
2015-03-24 insert index_pages_linkeddomain insidehousing.co.uk
2015-03-24 insert index_pages_linkeddomain irishfa.com
2015-03-24 insert index_pages_linkeddomain irishmethodist.org
2015-03-24 insert index_pages_linkeddomain irishnews.com
2015-03-24 insert index_pages_linkeddomain jpubhealth.oxfordjournals.org
2015-03-24 insert index_pages_linkeddomain list-manage.com
2015-03-24 insert index_pages_linkeddomain list-manage1.com
2015-03-24 insert index_pages_linkeddomain list-manage2.com
2015-03-24 insert index_pages_linkeddomain mailchimp.com
2015-03-24 insert index_pages_linkeddomain newsletter.co.uk
2015-03-24 insert index_pages_linkeddomain nifha.org
2015-03-24 insert index_pages_linkeddomain queensfilmtheatre.com
2015-03-24 insert index_pages_linkeddomain simon.ie
2015-03-24 insert index_pages_linkeddomain stepchange.org
2015-03-24 insert index_pages_linkeddomain streetsoccerni.org
2015-03-24 insert index_pages_linkeddomain supportsolutions.co.uk
2015-03-24 insert index_pages_linkeddomain surveymonkey.com
2015-03-24 insert index_pages_linkeddomain telegraph.co.uk
2015-03-24 insert index_pages_linkeddomain thelancet.com
2015-03-24 insert index_pages_linkeddomain turningpointscotland.com
2015-03-24 insert index_pages_linkeddomain wmich.edu
2015-03-24 insert index_pages_linkeddomain youtube.com
2015-03-24 insert person Amanda Stewart
2015-03-24 insert person Lyndsey Mann
2015-03-24 insert phone 020 8780 2521
2015-03-24 insert phone 028 6632 8898, 24
2015-03-24 insert phone 028 7035 8999, 24
2015-03-24 insert phone 028 7126 0602
2015-03-24 insert phone 028 7126 2343
2015-03-24 insert phone 028 7126 4555
2015-03-24 insert phone 028 7126 8581
2015-03-24 insert phone 028 7128 1155
2015-03-24 insert phone 028 7130 9388
2015-03-24 insert phone 028 7131 3232
2015-03-24 insert phone 028 7134 4309
2015-03-24 insert phone 028 7137 0575
2015-03-24 insert phone 028 7137 1849
2015-03-24 insert phone 028 7137 3502
2015-03-24 insert phone 028 7137 7777
2015-03-24 insert phone 028 7138 3098
2015-03-24 insert phone 028 71416 800
2015-03-24 insert phone 028 7188 0739
2015-03-24 insert phone 028 82 241 414
2015-03-24 insert phone 028 8225 9000
2015-03-24 insert phone 028 8676 2065
2015-03-24 insert phone 028 8676 6670
2015-03-24 insert phone 028 8775 0211
2015-03-24 insert phone 028 8775 2372
2015-03-24 insert phone 028 9024 1929
2015-03-24 insert phone 028 9031 9030
2015-03-24 insert phone 028 9039 7165/66
2015-03-24 insert phone 02871 266115
2015-03-24 insert phone 02871 266655
2015-03-24 insert phone 02871 269 327
2015-03-24 insert phone 02871 37184
2015-03-24 insert phone 02882 252522
2015-03-24 insert phone 02890 829031
2015-03-24 insert phone 030 0323 0310
2015-03-24 insert phone 075 4010 0208
2015-03-24 insert phone 0800 8000 390
2015-03-24 insert phone 0800 917 1414
2015-03-24 insert phone 0800 917 4607
2015-03-24 insert phone 0808 802 1414
2015-03-24 insert phone 0808 808 8000
2015-03-24 insert phone 0845 650 4381
2015-03-24 insert phone 08451 20 29 61
2015-03-24 insert phone 29727163
2015-03-24 insert phone 29785352
2015-03-24 insert phone 29877990
2015-03-24 update person_description Ricky Rowledge => Ms. Ricky Rowledge
2015-03-24 update person_title Declan McKillop: Depot Deputy Manager => Depot Ops Manager / Recruiting
2015-03-24 update person_title Gregory Barr: Depot Worker => Depot Deputy Manager
2015-03-24 update person_title Kathy Henry: Training Development Worker / Training Queries ( Belfast Office ); Training Development Worker / Queries; Development Worker => Director
2015-03-24 update person_title Lara Bamford: Admin & Vacancy System; General Administration and Vacancy Online System => Admin & PA ( Director )
2015-03-24 update person_title Majella Quigley: Admin Officer ( & CHNI Finance Officer ); Finance Officer; Northwest Admin => Finance Officer and NW Admin Officer; Admin Officer ( & CHNI Finance Officer ); Finance Officer; Northwest Admin
2015-03-12 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
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
2015-01-02 update statutory_documents 30/11/14 NO MEMBER LIST
2015-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCRUDDEN
2014-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28 insert index_pages_linkeddomain belfasttelegraph.co.uk
2014-08-28 insert index_pages_linkeddomain ccpscotland.org
2014-08-28 insert index_pages_linkeddomain childrenssociety.org.uk
2014-08-28 insert index_pages_linkeddomain dojni.gov.uk
2014-08-28 insert index_pages_linkeddomain feantsa.org
2014-08-28 insert index_pages_linkeddomain housingrights.org.uk
2014-08-28 insert index_pages_linkeddomain iriss.org.uk
2014-08-28 insert index_pages_linkeddomain niassembly.gov.uk
2014-08-28 insert index_pages_linkeddomain northernireland.gov.uk
2014-08-28 insert index_pages_linkeddomain planningni.gov.uk
2014-08-28 insert index_pages_linkeddomain scottish.parliament.uk
2014-08-28 insert index_pages_linkeddomain sfha.co.uk
2014-08-28 insert index_pages_linkeddomain thirdsector.co.uk
2014-08-28 insert index_pages_linkeddomain which.co.uk
2014-08-28 update person_title Chris Rintoul: Training Development Officer; Training Officer; Substance Use Training Development Officer ( Belfast Office ) => Training Development Officer; Training Officer
2014-07-20 delete personal_emails de..@fareshare-ioi.eu
2014-07-20 delete personal_emails me..@fareshare-ioi.eu
2014-07-20 delete personal_emails si..@fareshare-ioi.eu
2014-07-20 insert otherexecutives Chris Rintoul
2014-07-20 insert otherexecutives Yvonne Beggs
2014-07-20 insert personal_emails el..@nicva.org
2014-07-20 insert personal_emails he..@crisis.org.uk
2014-07-20 delete email de..@fareshare-ioi.eu
2014-07-20 delete email me..@fareshare-ioi.eu
2014-07-20 delete email ni..@housingrights.org.uk
2014-07-20 delete email ri..@chni.org.uk
2014-07-20 delete email si..@fareshare-ioi.eu
2014-07-20 delete fax 02871 366364
2014-07-20 delete fax 02890 241266
2014-07-20 delete index_pages_linkeddomain homelessni.org
2014-07-20 delete person Aoife Cunningham
2014-07-20 delete phone +44 (0)2871 366 363
2014-07-20 delete phone +44 (0)2890 246 440
2014-07-20 delete phone +44 (0)2890 332 230
2014-07-20 insert about_pages_linkeddomain bbc.co.uk
2014-07-20 insert about_pages_linkeddomain crisis.org.uk
2014-07-20 insert about_pages_linkeddomain debtaction-ni.net
2014-07-20 insert about_pages_linkeddomain dsdni.gov.uk
2014-07-20 insert about_pages_linkeddomain erecruit.co.uk
2014-07-20 insert about_pages_linkeddomain goo.gl
2014-07-20 insert about_pages_linkeddomain legislation.gov.uk
2014-07-20 insert about_pages_linkeddomain poverty.ac.uk
2014-07-20 insert about_pages_linkeddomain publications.parliament.uk
2014-07-20 insert address Gatelodge, 8 Flax Street, Belfast, BT14 7EQ
2014-07-20 insert address Unit 117a Weavers Court Linfield Industrial Estate, Belfast BT12 5GH
2014-07-20 insert email el..@nicva.org
2014-07-20 insert email he..@crisis.org.uk
2014-07-20 insert email op..@redeemercentral.com
2014-07-20 insert index_pages_linkeddomain bbc.co.uk
2014-07-20 insert index_pages_linkeddomain debtaction-ni.net
2014-07-20 insert index_pages_linkeddomain dsdni.gov.uk
2014-07-20 insert index_pages_linkeddomain erecruit.co.uk
2014-07-20 insert index_pages_linkeddomain fluidsurveys.com
2014-07-20 insert index_pages_linkeddomain goo.gl
2014-07-20 insert index_pages_linkeddomain poverty.ac.uk
2014-07-20 insert index_pages_linkeddomain silktide.com
2014-07-20 insert person Freek Spinnewijn
2014-07-20 insert person Gregory Barr
2014-07-20 insert person Sarah Kennedy
2014-07-20 insert phone 02890 332 230
2014-07-20 insert phone 26830920
2014-07-20 insert phone 26849025
2014-07-20 insert phone 26862081
2014-07-20 insert phone 27133671
2014-07-20 insert phone 27289148
2014-07-20 insert phone 27325433
2014-07-20 insert phone 27470726
2014-07-20 insert phone 27473466
2014-07-20 insert phone 27475093
2014-07-20 insert phone 27674001
2014-07-20 insert phone 27677843
2014-07-20 insert phone 27682152
2014-07-20 insert phone 27807422
2014-07-20 insert phone 27940701
2014-07-20 insert phone 28129490
2014-07-20 insert phone 28138929
2014-07-20 insert phone 90592110
2014-07-20 insert terms_pages_linkeddomain aboutcookies.org
2014-07-20 insert terms_pages_linkeddomain bbc.co.uk
2014-07-20 insert terms_pages_linkeddomain ico.gov.uk
2014-07-20 update person_title Chris Rintoul: Substance Use Training Officer; Training Development Officer => Training Development Officer; Training Officer; Substance Use Training Development Officer ( Belfast Office )
2014-07-20 update person_title Declan McKillop: Depot Ops Deputy Manager => Depot Deputy Manager
2014-07-20 update person_title George Quinn: Information Officer; FINANCE => Information Officer
2014-07-20 update person_title Hannah Eynon: Service User Network Development Worker; SUN Development Worker => RSUN Deve. Worker; Service User Network Development Worker; Service User Network Development Worker ( North West Office )
2014-07-20 update person_title Joanne Brannigan: Service User Network Development Worker; SUN Development Worker => RSUN Deve. Worker; Service User Network Development Worker; Service User Network Development Worker ( Belfast Office )
2014-07-20 update person_title Kathy Henry: Training Development Worker / Queries; Training Development Worker => Training Development Worker / Training Queries ( Belfast Office ); Training Development Worker / Queries; Development Worker
2014-07-20 update person_title Lesley Morrison: Training Admin / Training Queries; General Training Admin; Training Admin / Training Queries and Facilities Booking => Training Admin / Training Queries; Training Admin; Training Admin / Training Queries and Facilities Booking
2014-07-20 update person_title Simon Geddis: Depot Operations Manager => Depot Ops Manager
2014-07-20 update person_title Yvonne Beggs: General Training Officer; Training Development Officer; General Homelessness Training Development Officer => Training Development Officer; Training Officer; General Homelessness Training Development Officer
2014-06-11 delete about_pages_linkeddomain heartinternet.co.uk
2014-04-24 insert index_pages_linkeddomain legislation.gov.uk
2014-04-24 insert index_pages_linkeddomain publications.parliament.uk
2014-04-07 delete address 6 DOAGH ROAD BALLYCLARE NORTHERN IRELAND BT39 9BG
2014-04-07 insert address 6 DOAGH ROAD BALLYCLARE BT39 9BG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-03-27 insert about_pages_linkeddomain heartinternet.co.uk
2014-03-27 insert email ni..@housingrights.org.uk
2014-03-27 insert email ri..@chni.org.uk
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-06 update statutory_documents 30/11/13 NO MEMBER LIST
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDEL FOX
2014-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2014-01-11 delete index_pages_linkeddomain 38degrees.org.uk
2014-01-11 insert index_pages_linkeddomain www.gov.uk
2013-11-20 delete management_pages_linkeddomain niapn.org
2013-11-20 delete partner GM Marketing
2013-11-20 delete partner Lisburn City Council
2013-11-20 delete partner SOHeaven
2013-11-20 delete partner_pages_linkeddomain gmmarketing.co.uk
2013-11-20 delete partner_pages_linkeddomain lisburncity.gov.uk
2013-11-20 insert management_pages_linkeddomain homeplusni.org
2013-11-20 insert partner ASDA
2013-11-20 insert partner Fane Valley
2013-11-20 insert partner Hendersons
2013-11-20 insert partner Müller
2013-11-20 insert partner Sainsburys DFDS
2013-11-20 insert partner Slice of Heaven Ltd
2013-11-20 insert partner Tesco
2013-11-20 insert partner_pages_linkeddomain asda.com
2013-11-20 insert partner_pages_linkeddomain epicurious.com
2013-11-20 insert partner_pages_linkeddomain fanevalley.co.uk
2013-11-20 insert partner_pages_linkeddomain henderson-group.com
2013-11-20 insert partner_pages_linkeddomain mullerdairy.co.uk
2013-11-20 insert partner_pages_linkeddomain sliceofheavenni.co.uk
2013-11-20 insert partner_pages_linkeddomain tesco.com
2013-11-04 insert otherexecutives Majella Quigley
2013-11-04 delete about_pages_linkeddomain independent.gov.uk
2013-11-04 delete about_pages_linkeddomain jrf.org.uk
2013-11-04 delete about_pages_linkeddomain reach-ni.co.uk
2013-11-04 delete address Ashmore House, Edenmore Court Northland Avenue, Derry, BT48 7NG
2013-11-04 delete contact_pages_linkeddomain apexhousing.org
2013-11-04 delete contact_pages_linkeddomain cithrah.org
2013-11-04 delete contact_pages_linkeddomain cookstownwomensaid.org.uk
2013-11-04 delete contact_pages_linkeddomain cuanmhuire.ie
2013-11-04 delete contact_pages_linkeddomain depaulireland.org
2013-11-04 delete contact_pages_linkeddomain first-housing.com
2013-11-04 delete contact_pages_linkeddomain foldgroup.co.uk
2013-11-04 delete contact_pages_linkeddomain food.gov.uk
2013-11-04 delete contact_pages_linkeddomain foylewomensaid.org
2013-11-04 delete contact_pages_linkeddomain hscni.net
2013-11-04 delete contact_pages_linkeddomain methodistcitymission.com
2013-11-04 delete contact_pages_linkeddomain musthostel.co.uk
2013-11-04 delete contact_pages_linkeddomain northlands.org.uk
2013-11-04 delete contact_pages_linkeddomain praxisprovides.com
2013-11-04 delete contact_pages_linkeddomain trianglehousing.org.uk
2013-11-04 delete contact_pages_linkeddomain womensaidni.org
2013-11-04 delete email cl..@btconnect.com
2013-11-04 delete index_pages_linkeddomain feantsa.org
2013-11-04 delete index_pages_linkeddomain theppy.com
2013-11-04 delete index_pages_linkeddomain vimeo.com
2013-11-04 delete partner ASDA
2013-11-04 delete partner Sainsburys DFDS
2013-11-04 delete partner TESCO
2013-11-04 delete phone 028 7126 8581 or 7126 2129
2013-11-04 delete phone 02871 260839
2013-11-04 delete phone 02871 365259
2013-11-04 delete service_pages_linkeddomain awardsforall.org.uk
2013-11-04 delete service_pages_linkeddomain cdhn.org
2013-11-04 delete service_pages_linkeddomain hscni.net
2013-11-04 delete service_pages_linkeddomain ocnni.org.uk
2013-11-04 insert alias CHNI ONLINE
2013-11-04 insert contact_pages_linkeddomain housingrights.org.uk
2013-11-04 insert contact_pages_linkeddomain strabaneliffordlgbt.net
2013-11-04 insert index_pages_linkeddomain 38degrees.org.uk
2013-11-04 insert index_pages_linkeddomain redeemercentral.com
2013-11-04 insert partner FareShare IOI Community Food Network Members
2013-11-04 insert phone 028 71 262433
2013-11-04 insert phone 028 9024 5640
2013-11-04 insert phone 02871 265511
2013-11-04 insert phone 02871 266999
2013-11-04 insert phone 02871 279995
2013-11-04 insert phone 02871 282829
2013-11-04 insert phone 02871 283030
2013-11-04 insert phone 03448 920 900
2013-11-04 insert phone 0800 171 2222
2013-11-04 update person_title Lara Bamford: General Administration and Vacancy Online System; Administration => Admin & Vacancy System; General Administration and Vacancy Online System
2013-11-04 update person_title Majella Quigley: Admin ( Northwest ) & Finance Officer; Northwest Admin => Admin Officer ( & CHNI Finance Officer ); Finance Officer; Northwest Admin
2013-10-13 delete partner FareShare IOI Community Food Network Members
2013-10-13 insert partner ASDA
2013-10-13 insert partner Sainsburys DFDS
2013-10-13 insert partner TESCO
2013-10-13 update person_description Mr Sid McDowell => Mr Sid McDowell
2013-09-06 delete address 18 BALLYEASTON ROAD BALLYCLARE CO.ANTRIM BT39 9BW
2013-09-06 insert address 6 DOAGH ROAD BALLYCLARE NORTHERN IRELAND BT39 9BG
2013-09-06 update reg_address_care_of null => HOPPER & CO
2013-09-06 update registered_address
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 18 BALLYEASTON ROAD BALLYCLARE CO.ANTRIM BT39 9BW
2013-07-14 update website_status ServerDown => OK
2013-07-14 delete personal_emails ca..@dsdni.gov.uk
2013-07-14 delete address Room 412, Parliament Buildings, Stormont, Belfast BT4 3XX
2013-07-14 delete email ca..@dsdni.gov.uk
2013-07-14 delete email ca..@lawcentreni.org
2013-07-14 delete email co..@niassembly.gov.uk
2013-07-14 delete email db..@assetskills.org
2013-07-14 delete email ge..@housingrights.org.uk
2013-07-14 delete email gi..@strabanelgbt.net
2013-07-14 delete index_pages_linkeddomain bbc.co.uk
2013-07-14 delete index_pages_linkeddomain belfasttelegraph.co.uk
2013-07-14 delete index_pages_linkeddomain childrenscommissioner.gov.uk
2013-07-14 delete index_pages_linkeddomain communitycare.co.uk
2013-07-14 delete index_pages_linkeddomain communityni.org
2013-07-14 delete index_pages_linkeddomain crisis.org.uk
2013-07-14 delete index_pages_linkeddomain cypnow.co.uk
2013-07-14 delete index_pages_linkeddomain dsdni.gov.uk
2013-07-14 delete index_pages_linkeddomain fluidsurveys.com
2013-07-14 delete index_pages_linkeddomain guardian.co.uk
2013-07-14 delete index_pages_linkeddomain heartinternet.co.uk
2013-07-14 delete index_pages_linkeddomain hit.org.uk
2013-07-14 delete index_pages_linkeddomain homeplusni.org
2013-07-14 delete index_pages_linkeddomain horus.be
2013-07-14 delete index_pages_linkeddomain housingrights.org.uk
2013-07-14 delete index_pages_linkeddomain hscni.net
2013-07-14 delete index_pages_linkeddomain lawcentreni.org
2013-07-14 delete index_pages_linkeddomain mhfi.org
2013-07-14 delete index_pages_linkeddomain niassembly.gov.uk
2013-07-14 delete index_pages_linkeddomain nidirect.gov.uk
2013-07-14 delete index_pages_linkeddomain nihrc.org
2013-07-14 delete index_pages_linkeddomain opencinema.net
2013-07-14 delete index_pages_linkeddomain personalitydisorder.org.uk
2013-07-14 delete index_pages_linkeddomain qub.ac.uk
2013-07-14 delete index_pages_linkeddomain salvationarmy.org.uk
2013-07-14 delete index_pages_linkeddomain scotland.gov.uk
2013-07-14 delete index_pages_linkeddomain supportsolutions.co.uk
2013-07-14 delete index_pages_linkeddomain talktofrank.com
2013-07-14 delete index_pages_linkeddomain turn2us.org.uk
2013-07-14 delete index_pages_linkeddomain ulster.ac.uk
2013-07-14 delete index_pages_linkeddomain who.int
2013-07-14 delete index_pages_linkeddomain workoutapp.ie
2013-07-14 delete index_pages_linkeddomain worldhomelessday.org
2013-07-14 insert index_pages_linkeddomain theppy.com
2013-07-14 insert index_pages_linkeddomain vimeo.com
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
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-05-08 update website_status OK => ServerDown
2013-02-19 update website_status OK
2013-01-17 update statutory_documents DIRECTOR APPOINTED MR ALAN ROYE CARSON
2013-01-17 update statutory_documents DIRECTOR APPOINTED MS NOELLE COLLINS
2013-01-17 update statutory_documents 30/11/12 NO MEMBER LIST
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE WARNER
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT LAVERY
2013-01-04 update website_status ServerDown
2012-12-16 update website_status FlippedRobotsTxt
2012-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24 insert phone 02871 260839
2012-10-24 insert phone 02871 365259
2012-10-24 insert email ca..@lawcentreni.org
2012-10-24 insert email db..@assetskills.org
2012-10-24 insert address Room 412, Parliament Buildings, Stormont, Belfast BT4 3XX
2012-10-24 insert email ca..@dsdni.gov.uk
2012-10-24 insert email co..@niassembly.gov.uk
2012-10-24 insert email ge..@housingrights.org.uk
2012-10-24 insert email gi..@strabanelgbt.net
2012-02-28 update statutory_documents DIRECTOR APPOINTED LORRAINE ROBINSON
2012-02-28 update statutory_documents 30/11/11 NO MEMBER LIST
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN O'NEILL
2012-02-17 update statutory_documents DIRECTOR APPOINTED DEIRDRE CANAVAN
2012-02-17 update statutory_documents DIRECTOR APPOINTED LYNDSEY ANNE RAFFERTY
2012-02-09 update statutory_documents DIRECTOR APPOINTED CHARLES OLIVER TOLAND
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCPARLAND
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES TOLAND
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIETT POINTON
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROONEY
2012-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-11-18 update statutory_documents ADOPT ARTICLES 15/11/2011
2011-02-15 update statutory_documents DIRECTOR APPOINTED JAN O'NEILL
2011-02-15 update statutory_documents DIRECTOR APPOINTED MR CHARLES PAUL TOLAND
2011-02-15 update statutory_documents DIRECTOR APPOINTED MR PAUL JOSEPH ROONEY
2011-02-15 update statutory_documents DIRECTOR APPOINTED MR VINCENT LAVERY
2011-02-15 update statutory_documents DIRECTOR APPOINTED MS EDEL FOX
2011-02-15 update statutory_documents 30/11/10 NO MEMBER LIST
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT CURRAN
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK TOLAND
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KEENAN
2010-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07 update statutory_documents 30/11/09 NO MEMBER LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES MCPARLAND / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR APPOINTED MR KEVIN WRIGHT
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE WARNER / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MONTGOMERY / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAMPFIELD / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD MCQUILLAN / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH CURRAN / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CASHELL / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIETT POINTON / 30/11/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEENAN / 30/11/2009
2010-06-09 update statutory_documents DIRECTOR APPOINTED PATRICK TOLAND
2010-06-07 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL
2010-06-07 update statutory_documents DIRECTOR APPOINTED MS NICOLA MCCRUDDEN
2010-06-07 update statutory_documents 30/11/08 NO MEMBER LIST
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONAL SHARKEY
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA MOORE
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN BEST
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHANKS
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA MOORE
2010-06-04 update statutory_documents DIRECTOR APPOINTED DONAL THOMAS SHARKEY
2010-06-04 update statutory_documents DIRECTOR APPOINTED LOUISE MONTGOMERY
2010-06-04 update statutory_documents SECRETARY APPOINTED DONNA MOORE
2010-06-04 update statutory_documents 30/11/07 NO MEMBER LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE WARNER / 20/11/2007
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NEWMAN / 20/11/2007
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAMPFIELD / 20/11/2007
2010-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGINS
2010-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2010-06-03 update statutory_documents DIRECTOR APPOINTED MR ANTHONY GERARD MCQUILLAN
2010-06-03 update statutory_documents DIRECTOR APPOINTED MR DERMOT CURRAN
2010-06-03 update statutory_documents DIRECTOR APPOINTED MR PETER SHANKS
2010-06-03 update statutory_documents DIRECTOR APPOINTED MRS EILEEN BEST
2010-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD COATES
2010-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MCGRUDDEN
2010-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 72 NORTH STREET BELFAST BT1 1LD
2010-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-01-31 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents CHANGE OF DIRS/SEC
2007-03-01 update statutory_documents 30/11/06 ANNUAL RETURN SHUTTLE
2006-12-14 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-03-24 update statutory_documents 30/11/05 ANNUAL RETURN SHUTTLE
2006-03-11 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-03-09 update statutory_documents CHANGE OF DIRS/SEC
2006-01-11 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-02-18 update statutory_documents 30/11/04 ANNUAL RETURN SHUTTLE
2005-02-16 update statutory_documents CHANGE OF DIRS/SEC
2005-02-16 update statutory_documents CHANGE OF DIRS/SEC
2005-02-08 update statutory_documents CHANGE OF DIRS/SEC
2005-02-08 update statutory_documents CHANGE OF DIRS/SEC
2004-12-09 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-04-23 update statutory_documents CHANGE OF DIRS/SEC
2004-04-23 update statutory_documents CHANGE OF DIRS/SEC
2004-04-23 update statutory_documents CHANGE OF DIRS/SEC
2004-02-18 update statutory_documents 30/11/03 ANNUAL RETURN SHUTTLE
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-11 update statutory_documents 31/03/03 ANNUAL ACCTS
2004-01-30 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-10-09 update statutory_documents CHANGE IN SIT REG ADD
2003-08-14 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents CHANGE OF DIRS/SEC
2002-12-09 update statutory_documents 30/11/02 ANNUAL RETURN SHUTTLE
2002-12-02 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-02-01 update statutory_documents CHANGE OF DIRS/SEC
2002-02-01 update statutory_documents CHANGE OF DIRS/SEC
2002-02-01 update statutory_documents CHANGE OF DIRS/SEC
2002-02-01 update statutory_documents 30/11/01 ANNUAL RETURN SHUTTLE
2002-02-01 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-05-01 update statutory_documents CHANGE OF DIRS/SEC
2001-04-13 update statutory_documents 30/11/00 ANNUAL RETURN SHUTTLE
2001-04-13 update statutory_documents 30/11/99 ANNUAL RETURN SHUTTLE
2001-01-22 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
2000-05-23 update statutory_documents CHANGE OF DIRS/SEC
1999-10-11 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-08-05 update statutory_documents CHANGE OF DIRS/SEC
1999-02-25 update statutory_documents 30/11/98 ANNUAL RETURN SHUTTLE
1999-01-31 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-02-11 update statutory_documents 31/03/97 ANNUAL ACCTS
1998-02-09 update statutory_documents 30/11/97 ANNUAL RETURN SHUTTLE
1997-04-28 update statutory_documents CHANGE OF DIRS/SEC
1997-02-11 update statutory_documents 30/11/96 ANNUAL RETURN SHUTTLE
1996-10-02 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-01-21 update statutory_documents CHANGE OF DIRS/SEC
1996-01-10 update statutory_documents CHANGE OF DIRS/SEC
1996-01-10 update statutory_documents CHANGE OF DIRS/SEC
1996-01-10 update statutory_documents CHANGE OF DIRS/SEC
1996-01-10 update statutory_documents 30/11/95 ANNUAL RETURN SHUTTLE
1995-12-21 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-05-03 update statutory_documents CHANGE OF DIRS/SEC
1995-04-04 update statutory_documents CHANGE OF DIRS/SEC
1995-02-10 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents CHANGE OF DIRS/SEC
1994-12-07 update statutory_documents 30/11/94 ANNUAL RETURN SHUTTLE
1994-09-14 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-08-03 update statutory_documents 23/06/94 ANNUAL RETURN SHUTTLE
1994-03-02 update statutory_documents NOTICE OF ARD
1994-02-26 update statutory_documents UPDATED MEM AND ARTS
1993-12-14 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-12-14 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-10-16 update statutory_documents CHANGE IN SIT REG ADD
1993-06-23 update statutory_documents DECLN REG CO EXEMPT LTD
1993-06-23 update statutory_documents ARTICLES
1993-06-23 update statutory_documents PARS RE DIRS/SIT REG OFF
1993-06-23 update statutory_documents DECLN COMPLNCE REG NEW CO
1993-06-23 update statutory_documents MEMORANDUM
1993-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION