CHRISTIAN UNIONS IRELAND (NI) TRUST

Company Documents

DateDescription
03/06/253 June 2025 NewFull accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

05/12/245 December 2024 Registered office address changed from 6 University Road Belfast BT7 1NH to 12-14 Elmwood Avenue Belfast Antrim BT9 6AY on 2024-12-05

View Document

04/06/244 June 2024 Full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Yulia Yermak as a director on 2023-09-23

View Document

08/02/248 February 2024 Termination of appointment of Daniel Moorcroft as a director on 2023-09-23

View Document

29/01/2429 January 2024 Termination of appointment of Edward Alexander Cox as a director on 2023-06-03

View Document

29/01/2429 January 2024 Appointment of Mr Cassells Morrell as a director on 2023-06-03

View Document

29/01/2429 January 2024 Appointment of Mr Iain Hamill as a director on 2023-06-03

View Document

29/01/2429 January 2024 Appointment of Miss Julie Hamilton as a director on 2023-06-03

View Document

29/01/2429 January 2024 Appointment of Mr Christopher James Mcburney as a secretary on 2023-09-23

View Document

29/01/2429 January 2024 Termination of appointment of Mark Andrew Ellis as a secretary on 2023-09-23

View Document

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Appointment of Ms Yulia Yermak as a director on 2022-09-24

View Document

09/02/239 February 2023 Termination of appointment of Gavin Taylor as a director on 2022-09-24

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Daniel Moorcroft as a director on 2022-09-24

View Document

07/02/237 February 2023 Termination of appointment of James Crookes as a director on 2022-03-12

View Document

07/02/237 February 2023 Termination of appointment of Bethany Petrie as a director on 2022-09-24

View Document

10/02/2210 February 2022 Appointment of Miss Bethany Petrie as a director on 2021-09-25

View Document

10/02/2210 February 2022 Termination of appointment of Lois Tate as a director on 2021-09-25

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Andrew Wood-Martin as a director on 2021-09-25

View Document

10/02/2210 February 2022 Appointment of Mr Gavin Taylor as a director on 2021-09-25

View Document

05/02/155 February 2015 27/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEINEGGER

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
21 ORMEAU AVENUE
BELFAST
BT2 8HD

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MISS KIM PATTERSON

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/02/144 February 2014 27/01/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUTCHINSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SINGLETON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA MCALLISTER

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR AOIFE BEVILLE

View Document

14/10/1314 October 2013 SECRETARY APPOINTED DR DAVID JAMES MONTGOMERY

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JONATHAN STEINEGGER

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR TREVOR WATSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JONATHAN ENGLISH

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR MARTIN JOHN AGNEW

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDS

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/02/1328 February 2013 27/01/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR EDWIN TUTTY

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MISS AOIFE BEVILLE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS CLAIRE ELAINE EBBINGHAUS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODSIDE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE HARLEY

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/02/1215 February 2012 27/01/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS HAZEL REID

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR PETER GARDNER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MISS EMMA MCALLISTER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CALLAN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS COULTER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR TOM CAMPBELL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH IRWIN

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/03/113 March 2011 27/01/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JAMES CROOKES

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV PROFESSOR STEPHEN WILLIAMS / 15/02/2010

View Document

16/02/1016 February 2010 27/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS CALLAN (DR) / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN HUTCHINSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD COX / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM JONES / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN WOODSIDE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH IRWIN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CAMPBELL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RICHARDS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GARDINER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN STEWART SINGLETON / 15/02/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR HEATHER CAREY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED REV JOHN WOODSIDE

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR TOM CAMPBELL

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED REV PROFESSOR STEPHEN WILLIAMS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ROSS COULTER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MURRAY BELL

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED DR EDWARD COX

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN MEIKLE

View Document

29/04/0929 April 2009 31/08/08 ANNUAL ACCTS

View Document

11/03/0911 March 2009 27/01/09 ANNUAL RETURN SHUTTLE

View Document

02/07/082 July 2008 31/08/07 ANNUAL ACCTS

View Document

25/02/0825 February 2008 27/01/08 ANNUAL RETURN SHUTTLE

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE IN SIT REG ADD

View Document

15/06/0715 June 2007 31/08/06 ANNUAL ACCTS

View Document

09/02/079 February 2007 27/01/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

28/07/0628 July 2006 31/08/05 ANNUAL ACCTS

View Document

01/03/061 March 2006 27/01/06 ANNUAL RETURN SHUTTLE

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

16/06/0516 June 2005 31/08/04 ANNUAL ACCTS

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 27/01/05 ANNUAL RETURN SHUTTLE

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

16/07/0416 July 2004 31/08/03 ANNUAL ACCTS

View Document

08/06/048 June 2004 CHANGE IN SIT REG ADD

View Document

01/06/041 June 2004 CHANGE OF DIRS/SEC

View Document

05/05/045 May 2004 CHANGE OF DIRS/SEC

View Document

16/03/0416 March 2004 27/01/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0316 June 2003 31/08/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 27/01/03 ANNUAL RETURN SHUTTLE

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

20/06/0220 June 2002 31/08/01 ANNUAL ACCTS

View Document

01/03/021 March 2002 CHANGE OF DIRS/SEC

View Document

01/03/021 March 2002 CHANGE OF DIRS/SEC

View Document

01/03/021 March 2002 27/01/02 ANNUAL RETURN SHUTTLE

View Document

01/03/021 March 2002 CHANGE OF DIRS/SEC

View Document

28/03/0128 March 2001 31/08/00 ANNUAL ACCTS

View Document

03/02/013 February 2001 CHANGE OF DIRS/SEC

View Document

03/02/013 February 2001 27/01/01 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 CHANGE OF DIRS/SEC

View Document

04/07/004 July 2000 31/08/99 ANNUAL ACCTS

View Document

13/03/0013 March 2000 27/01/00 ANNUAL RETURN SHUTTLE

View Document

13/03/0013 March 2000 CHANGE OF DIRS/SEC

View Document

13/02/0013 February 2000 CHANGE OF DIRS/SEC

View Document

13/02/0013 February 2000 CHANGE OF DIRS/SEC

View Document

13/02/0013 February 2000 CHANGE OF DIRS/SEC

View Document

13/02/0013 February 2000 CHANGE OF DIRS/SEC

View Document

01/02/001 February 2000 UPDATED MEM AND ARTS

View Document

24/01/0024 January 2000 RESOLUTION TO CHANGE NAME

View Document

22/01/0022 January 2000 27/01/99 ANNUAL RETURN SHUTTLE

View Document

19/05/9919 May 1999 31/08/98 ANNUAL ACCTS

View Document

08/01/998 January 1999 CHANGE OF ARD

View Document

27/01/9827 January 1998 PARS RE DIRS/SIT REG OFF

View Document

27/01/9827 January 1998 DECLN COMPLNCE REG NEW CO

View Document

27/01/9827 January 1998 MEMORANDUM

View Document

27/01/9827 January 1998 ARTICLES

View Document

27/01/9827 January 1998 DECLN REG CO EXEMPT LTD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company