UCI - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-21 delete index_pages_linkeddomain strandartscentre.com
2024-03-21 insert address Barry Connolly 6th Floor Glengall Exchange 3 Glengall Street Belfast BT12 5AB
2024-03-21 insert phone (+00353) 041 685 8637
2024-03-21 insert phone (+44)02890 315003
2023-10-07 delete index_pages_linkeddomain sportscapitalprogramme.ie
2023-10-07 delete index_pages_linkeddomain youtu.be
2023-10-07 insert index_pages_linkeddomain strandartscentre.com
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-08-03 delete chairman Seamus O'Prey
2023-08-03 insert otherexecutives Amanda Zahringer
2023-08-03 delete index_pages_linkeddomain bit.ly
2023-08-03 insert email ma..@communityfinanceireland.com
2023-08-03 insert index_pages_linkeddomain sportscapitalprogramme.ie
2023-08-03 insert person Erskine Holmes
2023-08-03 insert person Mary Nohilly
2023-08-03 update person_title Amanda Zahringer: Solicitor; Vice Chair => Solicitor; Member of the Board
2023-08-03 update person_title John Evoy: null => Vice Chair UCIT Ireland
2023-08-03 update person_title Seamus O'Prey: Chairman; CEO of the Ortus Group => Ulster Community Finance ( UCF ) Board Members; Vice Chair UCIT; CEO of the Ortus Group
2023-05-30 delete index_pages_linkeddomain socialenterpriseni.org
2023-05-30 insert about_pages_linkeddomain communityfinanceirelandreport.com
2023-05-30 insert client_pages_linkeddomain communityfinanceirelandreport.com
2023-05-30 insert contact_pages_linkeddomain communityfinanceirelandreport.com
2023-05-30 insert index_pages_linkeddomain bit.ly
2023-05-30 insert index_pages_linkeddomain communityfinanceirelandreport.com
2023-05-30 insert index_pages_linkeddomain youtu.be
2023-05-30 insert terms_pages_linkeddomain communityfinanceirelandreport.com
2023-05-30 update person_title Amanda Zahringer: Solicitor; Deputy Chair => Solicitor; Vice Chair
2023-04-15 delete index_pages_linkeddomain bit.ly
2023-04-15 delete index_pages_linkeddomain irishnews.com
2023-04-15 delete index_pages_linkeddomain lnkd.in
2023-04-15 delete index_pages_linkeddomain northernirelandworld.com
2023-04-15 update person_title Amanda Zahringer: Solicitor => Solicitor; Deputy Chair
2023-04-15 update person_title Michael McGarrigle: Deputy Chair => null
2023-03-14 delete index_pages_linkeddomain derryjournal.com
2023-03-14 delete person Kevin Hegarty
2023-03-14 insert email co..@communityfinanceireland.com
2023-03-14 insert index_pages_linkeddomain bit.ly
2023-03-14 insert index_pages_linkeddomain irishnews.com
2023-03-14 insert index_pages_linkeddomain lnkd.in
2023-03-14 insert index_pages_linkeddomain northernirelandworld.com
2023-03-14 insert person Colm Prendergast
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HEGARTY
2023-02-10 delete about_pages_linkeddomain communityfinanceirelandreport.com
2023-02-10 delete client_pages_linkeddomain communityfinanceirelandreport.com
2023-02-10 delete contact_pages_linkeddomain communityfinanceirelandreport.com
2023-02-10 delete email an..@communityfinanceireland.com
2023-02-10 delete index_pages_linkeddomain communityfinanceirelandreport.com
2023-02-10 delete index_pages_linkeddomain lnkd.in
2023-02-10 delete person Anne Graham
2023-02-10 delete terms_pages_linkeddomain communityfinanceirelandreport.com
2023-02-10 insert index_pages_linkeddomain derryjournal.com
2023-02-10 insert index_pages_linkeddomain linkedin.com
2023-02-10 insert index_pages_linkeddomain socialenterpriseni.org
2023-02-10 update person_title Nicky McElhatton: Social Media and Marketing Executive => Social Media and Marketing Manager
2023-01-10 insert index_pages_linkeddomain lnkd.in
2022-12-09 delete index_pages_linkeddomain kilkennypeople.ie
2022-12-09 delete phone 950624
2022-11-08 delete index_pages_linkeddomain eventbrite.ie
2022-11-08 delete index_pages_linkeddomain linkedin.com
2022-11-08 delete index_pages_linkeddomain mixcloud.com
2022-11-08 delete index_pages_linkeddomain newry.ie
2022-11-08 insert index_pages_linkeddomain kilkennypeople.ie
2022-11-08 insert phone 950624
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-10-07 delete email em..@communityfinanceireland.com
2022-10-07 delete email ja..@communityfinanceireland.com
2022-10-07 delete person Emmett O'Hara
2022-10-07 delete person Jack Lennon
2022-10-07 insert index_pages_linkeddomain eventbrite.ie
2022-10-07 update person_title Barry Symes: Client Relationship Manager => Head of Community Finance ( RoI )
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07 delete person Erskine Holmes
2022-07-07 delete person Jim Malone
2022-07-07 insert index_pages_linkeddomain mixcloud.com
2022-07-07 insert index_pages_linkeddomain newry.ie
2022-06-07 insert index_pages_linkeddomain bit.ly
2022-03-07 delete email tr..@communityfinanceireland.com
2022-03-07 delete index_pages_linkeddomain gaa.ie
2022-03-07 delete person Trudi Dunbar
2022-03-07 delete phone 702190
2022-03-07 update person_title Michael McGarrigle: null => Deputy Chair
2021-12-09 delete otherexecutives Michael McGarrigle
2021-12-09 delete address 13-19 Linenhall St., Belfast, BT2 8AA
2021-12-09 delete address 13-19 Linenhall Street, Belfast, BT2 8AA
2021-12-09 delete index_pages_linkeddomain tiny.cc
2021-12-09 delete person Audrey Murray
2021-12-09 insert address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, BT12 5AB
2021-12-09 insert address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co
2021-12-09 insert index_pages_linkeddomain gaa.ie
2021-12-09 insert person Una McGoey
2021-12-09 insert phone 702190
2021-12-09 update person_description Jim Malone => Jim Malone
2021-12-09 update person_title Emmett O'Hara: Associate Director ROI => Head of Community Finance ( RoI )
2021-12-09 update person_title Michael McGarrigle: Member of the Board; Vice - Chair => null
2021-12-09 update person_title Phelim Sharvin: Chartered Banker; Associate Director NI => Chartered Banker; Head of Community Finance ( NI )
2021-12-09 update primary_contact 13-19 Linenhall Street, Belfast, BT2 8AA => 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, BT12 5AB
2021-12-07 delete address 13/19 LINENHALL STREET BELFAST BT2 8AA
2021-12-07 insert address 6TH FLOOR GLENGALL EXCHANGE 3 GLENGALL STREET BELFAST CO ANTRIM NORTHERN IRELAND BT12 5AB
2021-12-07 update registered_address
2021-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM 13/19 LINENHALL STREET BELFAST BT2 8AA
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-15 delete cfo Barry Connolly
2021-09-15 insert otherexecutives Barry Connolly
2021-09-15 insert otherexecutives Lita Notte
2021-09-15 insert otherexecutives Sandra Cowan
2021-09-15 update person_title Anne Graham: Client Relationship Executive => Client Relationship Manager
2021-09-15 update person_title Barry Connolly: Group Finance Director => Group Chief Financial Officer
2021-09-15 update person_title Barry Symes: Client Relationship Executive => Client Relationship Manager
2021-09-15 update person_title Emma Thompson: Office Administrator => Executive; Finance
2021-09-15 update person_title Lita Notte: Group Marketing Manager => Head of Marketing and Communications
2021-09-15 update person_title Nicky McElhatton: Marketing Executive => Social Media and Marketing Executive
2021-09-15 update person_title Peter Smyth: Client Relationship Executive => Client Relationship Manager
2021-09-15 update person_title Sandra Cowan: Office Manager => Finance Officer
2021-09-15 update person_title Terri Martin: Office Administrator => Office Manager / Micro Finance Lead
2021-09-15 update person_title Trudi Dunbar: Marketing Executive => Social Media and Marketing Executive
2021-08-15 insert chairman Seamus O'Prey
2021-08-15 insert otherexecutives Stephanie Nicholl
2021-08-15 delete person Rose Hally
2021-08-15 delete phone 07907 017 611
2021-08-15 insert alias UCI PLC
2021-08-15 insert email an..@communityfinanceireland.com
2021-08-15 insert email ba..@communityfinanceireland.com
2021-08-15 insert email ba..@communityfinanceireland.com
2021-08-15 insert email do..@communityfinanceireland.com
2021-08-15 insert email em..@communityfinanceireland.com
2021-08-15 insert email em..@communityfinanceireland.com
2021-08-15 insert email ja..@communityfinanceireland.com
2021-08-15 insert email li..@communityfinanceireland.com
2021-08-15 insert email ni..@communityfinanceireland.com
2021-08-15 insert email ni..@communityfinanceireland.com
2021-08-15 insert email no..@communityfinanceireland.com
2021-08-15 insert email pa..@communityfinanceireland.com
2021-08-15 insert email pe..@communityfinanceireland.com
2021-08-15 insert email ph..@communityfinanceireland.com
2021-08-15 insert email sa..@communityfinanceireland.com
2021-08-15 insert email st..@communityfinanceireland.com
2021-08-15 insert email te..@communityfinanceireland.com
2021-08-15 insert email tr..@communityfinanceireland.com
2021-08-15 insert person Amanda Zahringer
2021-08-15 insert person Jack Lennon
2021-08-15 insert person John Evoy
2021-08-15 insert person Nora Keogh
2021-08-15 insert person Seamus O'Prey
2021-08-15 insert person Stephanie Nicholl
2021-08-15 update person_title Dónal Traynor: Chief Executive => Group Chief Executive
2021-07-15 insert index_pages_linkeddomain tiny.cc
2021-07-15 insert person Nick Heath
2021-07-15 insert person Pauline Carolan
2021-06-13 insert person Anne Graham
2021-06-13 insert person Susan Lynch
2021-06-13 update person_title Nicky McElhatton: Administrative Assistant / P.a. to C.E.O => Marketing Executive
2021-04-18 insert person Kevin Hegarty
2021-03-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN HEGARTY
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MCQUOID
2021-02-24 delete otherexecutives Phelim Sharvin
2021-02-24 delete person Bill Patterson
2021-02-24 insert person Catherine Blackbourne
2021-02-24 insert person Emmett O'Hara
2021-02-24 update person_title Phelim Sharvin: Chartered Banker; Associate Director => Chartered Banker; Associate Director NI
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 delete index_pages_linkeddomain sensationalkids.ie
2021-01-23 insert phone 07907 017 611
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-27 delete chairman Alan Moneypenny
2020-09-27 insert otherexecutives Michael McGarrigle
2020-09-27 delete index_pages_linkeddomain bit.ly
2020-09-27 delete index_pages_linkeddomain irishnews.com
2020-09-27 delete index_pages_linkeddomain youtube.com
2020-09-27 delete person Alan Moneypenny
2020-09-27 delete person Seamus O'Prey
2020-09-27 insert index_pages_linkeddomain sensationalkids.ie
2020-09-27 update person_title Michael McGarrigle: Deputy Chair; Vice - Chair of Community Finance Ireland => Member of the Board; Vice - Chair of Community Finance Ireland
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MONEYPENNY
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-19 delete email am..@socialenterpriseni.org
2020-04-19 delete phone +44 28 9031 5003
2020-04-19 insert index_pages_linkeddomain health-ni.gov.uk
2020-04-19 insert index_pages_linkeddomain hse.ie
2020-04-19 insert index_pages_linkeddomain investni.com
2020-04-19 insert phone +44 7907017611
2020-04-19 insert phone 07907017611
2020-01-14 insert index_pages_linkeddomain tribetimes.org
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-15 insert general_emails in..@co3.bz
2019-10-15 insert email am..@socialenterpriseni.org
2019-10-15 insert email in..@co3.bz
2019-10-15 insert index_pages_linkeddomain adobe.com
2019-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-07-16 delete index_pages_linkeddomain vimeo.com
2019-07-16 insert index_pages_linkeddomain tiny.cc
2019-04-14 delete general_emails in..@communityfinance.ie
2019-04-14 delete email in..@communityfinance.ie
2019-03-07 insert general_emails in..@communityfinance.ie
2019-03-07 insert email in..@communityfinance.ie
2018-11-11 insert index_pages_linkeddomain vimeo.com
2018-10-25 update statutory_documents DIRECTOR APPOINTED MR GARY JOHN MCQUOID
2018-10-17 update statutory_documents DIRECTOR APPOINTED MR IAN HUGH MCAVOY
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MITCHELL
2018-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGALE
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-19 delete source_ip 143.95.253.97
2017-10-19 insert source_ip 50.115.23.71
2017-07-07 insert company_previous_name ULSTER COMMUNITY INVESTMENT LTD
2017-07-07 update accounts_next_due_date 2018-06-30 => 2018-09-30
2017-07-07 update company_category Public Limited Company => Private Limited Company
2017-07-07 update name ULSTER COMMUNITY INVESTMENT PLC => ULSTER COMMUNITY FINANCE LTD.
2017-06-12 update statutory_documents COMPANY NAME CHANGED ULSTER COMMUNITY INVESTMENT LTD CERTIFICATE ISSUED ON 12/06/17
2017-06-12 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-05 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-06-05 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2017-06-05 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:02/06/2017
2017-06-05 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-11-06 update founded_year null => 2008
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 delete source_ip 23.91.65.243
2016-06-22 insert source_ip 143.95.253.97
2016-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28 insert index_pages_linkeddomain google.com
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-14 update statutory_documents 06/12/15 FULL LIST
2015-10-19 delete source_ip 213.229.107.16
2015-10-19 insert index_pages_linkeddomain nisblf.com
2015-10-19 insert index_pages_linkeddomain twitter.com
2015-10-19 insert phone 028 9031 5003
2015-10-19 insert registration_number NI030229
2015-10-19 insert registration_number NIC100325
2015-10-19 insert source_ip 23.91.65.243
2015-10-19 update website_status FlippedRobots => OK
2015-09-30 update website_status OK => FlippedRobots
2015-08-05 delete address 5 Harbourmaster Place, International Financial Services Centre, Dublin 1
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09 insert about_pages_linkeddomain nisblf.com
2015-06-09 update description
2015-03-13 update person_title Andrew Ward: Manager of Inishowen Development Partnership => Joint CEO Inishowen Development Partnership
2015-03-13 update person_title Kevin Helferty: Retired Chairman of Irish League of Credit Unions Foundation => Director of Buncrana Credit Union Ltd
2015-03-13 update person_title Paddy Harte: Socio - Economic Advisor => Lecturing and Economic and Social Development Advisor
2015-03-13 update person_title Thelma Armstrong: Member of the UCIT Board; Board Member of Trinity Housing Association => Member of the UCIT Board; Sub Board Member of Choice Housing Association
2015-02-03 delete client Drumsna Development Association
2015-02-03 delete client Inniskeen Pitch and Putt Club
2015-02-03 delete client Ramelton Community Centre
2015-02-03 delete email pa..@ucitltd.com
2015-02-03 delete person Paddy Shanks
2015-02-03 insert client Aislann Chill Cathar
2015-02-03 insert client Ardagh Community Centre
2015-02-03 insert client Athboy Social Needs & Recreational Co. Ltd
2015-02-03 insert client Ballinagh Community Enterprise Association
2015-02-03 insert client Buncrana Youth Club
2015-02-03 insert client Carlingford Heritage Ltd
2015-02-03 insert client Cavan County Enterprise Fund
2015-02-03 insert client Clones Erne East Sports Facility Management
2015-02-03 insert client Co. Donegal Railway Restoration Ltd
2015-02-03 insert client Coole Cranford Community Centre Ltd
2015-02-03 insert client Cootehill Harps AFC
2015-02-03 insert client Craughwell Athletics Club
2015-02-03 insert client Creevy & District Co-op Society
2015-02-03 insert client Creevy & District Community Council
2015-02-03 insert client Donegal Angling Tourism Alliance
2015-02-03 insert client Dowra Resource Centre Ltd
2015-02-03 insert client Drogheda City FC Ltd
2015-02-03 insert client Drumsna Resource Centre
2015-02-03 insert client Dungarvan United
2015-02-03 insert client Enniscrone Leisure Ltd
2015-02-03 insert client Fenagh Community Development Ltd
2015-02-03 insert client Fenagh Handball Club
2015-02-03 insert client Finn Valley AC Ltd
2015-02-03 insert client Fort Dunree Museum
2015-02-03 insert client IRD Milford Ltd
2015-02-03 insert client Inishowen Tourism Co-op Society
2015-02-03 insert client Inniskeen Pitch & Putt Club
2015-02-03 insert client Kerry Flyer Ltd
2015-02-03 insert client Killeshandra Community Council
2015-02-03 insert client Knockatallon Development Company Ltd
2015-02-03 insert client LATCH Ltd.
2015-02-03 insert client Lannleire Pavilion Ltd
2015-02-03 insert client Moving Meevagh Forward
2015-02-03 insert client Offaly Westmeath Craft & Design
2015-02-03 insert client Phoenix Sports Centre
2015-02-03 insert client RST Group Ltd
2015-02-03 insert client Ramelton Comununity Centre
2015-02-03 insert client Raphoe Community Playground
2015-02-03 insert client Rathmullan Enterprise Group Ltd
2015-02-03 insert client Skryne GFC
2015-02-03 insert client Social Innovation Fund Ireland
2015-02-03 insert client Teach na Daoine
2015-02-03 insert email ca..@ucitltd.com
2015-02-03 insert person Catrina Adams
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-12 update statutory_documents 06/12/14 FULL LIST
2014-12-04 insert otherexecutives Donal Traynor
2014-12-04 insert otherexecutives Marie Russell
2014-12-04 delete client_pages_linkeddomain ardglass.net
2014-12-04 delete client_pages_linkeddomain ashtoncentre.com
2014-12-04 delete client_pages_linkeddomain cookstownwesternshores.com
2014-12-04 delete client_pages_linkeddomain corecrafteddesign.com
2014-12-04 delete client_pages_linkeddomain e-craigavon.com
2014-12-04 delete client_pages_linkeddomain glenshane.ik.com
2014-12-04 delete client_pages_linkeddomain grangecourt.co.uk
2014-12-04 delete client_pages_linkeddomain liffordoldcourthouse.com
2014-12-04 delete client_pages_linkeddomain pro.ie
2014-12-04 delete client_pages_linkeddomain rathmor.com
2014-12-04 delete client_pages_linkeddomain tichulainn.com
2014-12-04 delete client_pages_linkeddomain townsend.co.uk
2014-12-04 delete client_pages_linkeddomain travel-ireland.com
2014-12-04 delete client_pages_linkeddomain waterpoint.ie
2014-12-04 insert client Advantageous, Maghera
2014-12-04 insert client Ahoghill Community Property Development Company, Co Antrim
2014-12-04 insert client Ardglass Development Association
2014-12-04 insert client Aughabrack and District Community Association
2014-12-04 insert client Ballycarry and District Community Association
2014-12-04 insert client Ballyhornan and District Community Association, Downpatrick
2014-12-04 insert client Blackwatertown Development Association
2014-12-04 insert client Blythswood Trading
2014-12-04 insert client Carntogher Community Association
2014-12-04 insert client Cliftonville Community Regeneration Forum
2014-12-04 insert client Clonmore Regeneration Group
2014-12-04 insert client Colin Glen Trust
2014-12-04 insert client Creggan Country Park Enterprises
2014-12-04 insert client Cromac Regeneration Initiative CIC
2014-12-04 insert client Crossfire Trust, Co Armagh
2014-12-04 insert client Dungannon Enterprise Centre, Co Tyrone
2014-12-04 insert client Eagle Glen Community Partnership, Maghera
2014-12-04 insert client East Belfast Mission
2014-12-04 insert client Falls Community Council, Belfast
2014-12-04 insert client Foyle Womens Aid
2014-12-04 insert client Gleno Valley Young Farmers Club, Co Antrim
2014-12-04 insert client Greenlight Gateway, Ballycastle
2014-12-04 insert client InVOLve, Magherafelt
2014-12-04 insert client Kinawley Community Hall Association, Co Fermanagh
2014-12-04 insert client Lough Neagh Rescue, Co Armagh
2014-12-04 insert client Mediation Northern Ireland
2014-12-04 insert client Newry & Mourne Carers
2014-12-04 insert client Newtownhamilton Rural Community Association, Co Armagh
2014-12-04 insert client Ortus - The Business Development Agency, Belfast
2014-12-04 insert client Roe Valley Enterprises, Co Londonderry
2014-12-04 insert client Rural Area Partnership in Derry, RAPID
2014-12-04 insert client Short Strand Partnership
2014-12-04 insert client Sticky Fingers Early Years Arts
2014-12-04 insert client Tools for Solidarity, Belfast
2014-12-04 insert client Tullysaran Community Association
2014-12-04 insert email ma..@ucitltd.com
2014-12-04 insert person Douglas McIldoon
2014-12-04 insert person Marie Russell
2014-12-04 update person_description Jim Malone => Jim Malone
2014-12-04 update person_title Alan Moneypenny: Member of the UCIT Board; Trustee of the Odyssey Trust / Council Member of Sport NI ( Vice Chair ) => Member of the UCIT Board
2014-12-04 update person_title Andrew Ward: Manager of Inishowen Development Partnership / Member of Donegal County Development Board => Manager of Inishowen Development Partnership
2014-12-04 update person_title Audrey Murray: Member of the UCIT Board; Business Development Manager, LEDCOM / Programme Manager for Invest NI Social Entrepreneurship Programme => Member of the UCIT Board; Business Development Manager, LEDCOM
2014-12-04 update person_title Damian McAteer: Member of the UCIT Board; Director of Waterside Development Trust / Director of Inner City Trust => Member of the UCIT Board; Director of Waterside Development Trust
2014-12-04 update person_title Donal Traynor: Associate Director / UCIT ( Ireland ) Ltd => Associate Director
2014-12-04 update person_title Dr Arthur Mitchell: Member of the UCIT Board; Retired General Medical Practitioner / Founder Trustee / Director of Mourne Heritage Trust => Member of the UCIT Board; Founder Trustee / Director of Mourne Heritage Trust
2014-12-04 update person_title Jim Malone: Member of the UCIT Board; Director / Founder Member, Ardee Community Development Company Ltd / Member of Louth County Enterprise Board Evaluation Committee => Director / Founder Member, Ardee Community Development Company Ltd; Member of the UCIT Board
2014-12-04 update person_title Kevin Helferty: Retired Chairman and Director of Irish League of Credit Unions Foundation Director of Buncrana Credit Union Ltd => Retired Chairman of Irish League of Credit Unions Foundation
2014-12-04 update person_title Michael McGarrigle: Member of the UCIT Board; Secretary, Council for the West / Chairman of the Breesy Centre, Ballyshannon => Secretary, Council for the West; Member of the UCIT Board
2014-12-04 update person_title Robert Quinn: Client Relationship Executive / UCIT ( Ireland ) Ltd => Client Relationship Executive
2014-12-04 update person_title Seamus O' Prey: Member of the UCIT Board; CEO of ORTUS Group Chairman of NOW Project / Chairman of Guage NI Ltd => Member of the UCIT Board; CEO of ORTUS Group
2014-12-04 update person_title Thelma Armstrong: Member of the UCIT Board => Member of the UCIT Board; Board Member of Trinity Housing Association
2014-12-04 update person_title William Patterson: Chief Executive, Greater Shankill Community Council / Director of Farset Development Ltd; Member of the UCIT Board => Chief Executive, Greater Shankill Community Council; Member of the UCIT Board
2014-10-09 delete source_ip 217.199.161.90
2014-10-09 insert source_ip 213.229.107.16
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27 delete source_ip 108.165.23.219
2014-05-27 insert source_ip 217.199.161.90
2014-01-29 delete person Fr. Myles Kavanagh
2014-01-29 delete person Michael Ludlow
2014-01-29 insert email ro..@ucitltd.com
2014-01-29 insert person Aidan Sloane
2014-01-29 insert person Robert Quinn
2014-01-29 insert person Thelma Armstrong
2014-01-29 update person_title Dermot McGale: Member of the UCIT Board; Vice - Chair of UCIT Ltd / Retired Regional Director, First Trust Bank => Member of the UCIT Board; Chairman of UCIT Ltd / Retired Regional Director, First Trust Bank; Chairman / Retired Regional Director, First Trust Bank
2014-01-29 update person_title Seamus McAleavey: Member of the UCIT Board; Chief Executive, NICVA / Director of A2B and 4 Nations Company => Member of the UCIT Board; Vice - Chair of UCIT Ltd / Chief Executive, NICVA
2014-01-29 update person_title Seamus O' Prey: Member of the UCIT Board; Chairman of UCIT Ltd / CEO of ORTUS Group Chairman of NOW Project => Member of the UCIT Board; CEO of ORTUS Group Chairman of NOW Project / Chairman of Guage NI Ltd
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-10 update statutory_documents 06/12/13 FULL LIST
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN GERARD MCATEER / 09/12/2013
2013-10-10 insert otherexecutives Phelim Sharvin
2013-10-10 update person_title Donal Traynor: Client Relationship Executive / UCIT ( Ireland ) Ltd => Associate Director / UCIT ( Ireland ) Ltd
2013-10-10 update person_title Phelim Sharvin: Client Relationship Supervisor => Associate Director
2013-09-25 update statutory_documents COMMENCE BUSINESS AND BORROW
2013-09-25 update statutory_documents APPLICATION COMMENCE BUSINESS
2013-09-23 update statutory_documents SECOND FILING FOR FORM SH01
2013-08-29 update statutory_documents SECRETARY APPOINTED MR BARRY JOHN CONNOLLY
2013-08-29 update statutory_documents 29/08/13 STATEMENT OF CAPITAL GBP 38007
2013-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR MITCHELL
2013-06-30 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-27 update website_status FlippedRobotsTxt => ServerDown
2013-05-07 update website_status Disallowed => FlippedRobotsTxt
2013-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08 update website_status Disallowed
2013-02-07 update website_status FlippedRobotsTxt
2013-01-24 update statutory_documents 23/01/13 STATEMENT OF CAPITAL GBP 38006
2012-12-06 update statutory_documents 06/12/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR APPOINTED MR DAMIAN GERARD MCATEER
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY MURRAY
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY MURRAY
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATHER KAVANAGH
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MALONE
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLMES
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGARRIGLE
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEAVEY
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATTERSON
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEAVEY
2012-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29 update statutory_documents DIRECTOR APPOINTED MR SEAMUS JAMES GERARD MCALEAVEY
2011-12-13 update statutory_documents 06/12/11 FULL LIST
2011-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA MCALEAVY
2011-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30 update statutory_documents 06/12/10 FULL LIST
2010-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MATTHEWS
2010-12-21 update statutory_documents SECRETARY APPOINTED MR ARTHUR WILLIAM MITCHELL
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALONE / 01/12/2010
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGARRIGLE / 01/12/2010
2010-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWE
2010-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HOWE
2010-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15 update statutory_documents 06/12/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR APPOINTED SEAMUS GERARD JAMES MCALEAVEY
2009-12-08 update statutory_documents DIRECTOR APPOINTED MRS ANNA MCALEAVY
2009-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT MCCLUSKEY
2009-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN HEANEY
2009-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA BRADSHAW
2009-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM
2009-11-27 update statutory_documents DIRECTOR APPOINTED WILLIAM GREEN PATTERSON
2009-08-03 update statutory_documents CHANGE OF DIRS/SEC
2009-05-28 update statutory_documents 31/12/08 ANNUAL ACCTS
2009-05-22 update statutory_documents 06/12/08
2009-01-13 update statutory_documents CHANGE OF DIRS/SEC
2008-05-21 update statutory_documents 31/12/07 ANNUAL ACCTS
2007-12-28 update statutory_documents 06/12/07 ANNUAL RETURN SHUTTLE
2007-05-25 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-05-17 update statutory_documents CHANGE OF DIRS/SEC
2006-12-14 update statutory_documents 06/12/06 ANNUAL RETURN SHUTTLE
2006-09-14 update statutory_documents CHANGE OF DIRS/SEC
2006-09-14 update statutory_documents CHANGE OF DIRS/SEC
2006-09-14 update statutory_documents CHANGE OF DIRS/SEC
2006-05-30 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-01-10 update statutory_documents 06/12/05 ANNUAL RETURN SHUTTLE
2005-07-26 update statutory_documents CHANGE OF DIRS/SEC
2005-07-05 update statutory_documents 06/12/04 ANNUAL RETURN SHUTTLE
2005-05-11 update statutory_documents CHANGE OF DIRS/SEC
2005-05-11 update statutory_documents 31/12/04 ANNUAL ACCTS
2004-10-04 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-03-30 update statutory_documents CHANGE OF DIRS/SEC
2004-01-10 update statutory_documents CHANGE OF DIRS/SEC
2004-01-10 update statutory_documents CHANGE OF DIRS/SEC
2004-01-10 update statutory_documents CHANGE OF DIRS/SEC
2004-01-08 update statutory_documents 06/12/03 ANNUAL RETURN SHUTTLE
2003-10-15 update statutory_documents CHANGE OF DIRS/SEC
2003-10-15 update statutory_documents CHANGE OF DIRS/SEC
2003-10-15 update statutory_documents CHANGE OF DIRS/SEC
2003-05-23 update statutory_documents 31/12/02 ANNUAL ACCTS
2003-03-20 update statutory_documents AUDITOR RESIGNATION
2002-12-30 update statutory_documents CHANGE OF DIRS/SEC
2002-12-30 update statutory_documents 06/12/02 ANNUAL RETURN SHUTTLE
2002-10-14 update statutory_documents CHANGE OF DIRS/SEC
2002-10-14 update statutory_documents CHANGE OF DIRS/SEC
2002-10-09 update statutory_documents CHANGE OF DIRS/SEC
2002-10-09 update statutory_documents CHANGE OF DIRS/SEC
2002-08-22 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-07-27 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-01-20 update statutory_documents CHANGE OF DIRS/SEC
2002-01-20 update statutory_documents CHANGE OF DIRS/SEC
2002-01-20 update statutory_documents CHANGE OF DIRS/SEC
2001-12-28 update statutory_documents 06/12/01 ANNUAL RETURN SHUTTLE
2001-07-03 update statutory_documents 31/12/00 ANNUAL ACCTS
2001-02-15 update statutory_documents 06/12/00 ANNUAL RETURN SHUTTLE
2000-08-31 update statutory_documents 31/12/99 ANNUAL ACCTS
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
2000-02-13 update statutory_documents CHANGE OF DIRS/SEC
1999-12-21 update statutory_documents 06/12/99 ANNUAL RETURN SHUTTLE
1999-08-14 update statutory_documents CHANGE IN SIT REG ADD
1999-08-05 update statutory_documents 31/12/98 ANNUAL ACCTS
1999-05-11 update statutory_documents CHANGE IN SIT REG ADD
1999-05-11 update statutory_documents CHANGE OF DIRS/SEC
1999-05-11 update statutory_documents CHANGE OF DIRS/SEC
1999-05-11 update statutory_documents CHANGE OF DIRS/SEC
1999-05-11 update statutory_documents CHANGE OF DIRS/SEC
1999-05-11 update statutory_documents CHANGE OF DIRS/SEC
1999-04-28 update statutory_documents UPDATED MEM AND ARTS
1999-04-27 update statutory_documents CERT CHANGE
1999-04-27 update statutory_documents RESOLUTION TO CHANGE NAME
1999-01-12 update statutory_documents 06/12/98 ANNUAL RETURN SHUTTLE
1998-08-03 update statutory_documents 31/12/97 ANNUAL ACCTS
1998-02-28 update statutory_documents 31/12/96 ANNUAL ACCTS
1997-12-09 update statutory_documents 06/12/97 ANNUAL RETURN SHUTTLE
1997-02-16 update statutory_documents CHANGE IN SIT REG ADD
1997-01-23 update statutory_documents 06/12/96 ANNUAL RETURN SHUTTLE
1995-12-06 update statutory_documents ARTICLES
1995-12-06 update statutory_documents PARS RE DIRS/SIT REG OFF
1995-12-06 update statutory_documents DECLN COMPLNCE REG NEW CO
1995-12-06 update statutory_documents MEMORANDUM
1995-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION