NHRF - History of Changes


DateDescription
2024-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES
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
2024-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MORRELL / 20/04/2023
2023-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-09-13 delete about_pages_linkeddomain ntpr.co.uk
2023-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SECRETARY OF STATE FOR BEIS / 07/02/2023
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR JAMIESON RONALD REED
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAMARA
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-29 update robots_txt_status www.nhrf.co.uk: 404 => 200
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
2022-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-28 update statutory_documents SECRETARY APPOINTED HELEN MORRELL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATY ELLIOTT
2022-03-16 insert person Kirsty Gordon
2021-09-23 update statutory_documents SECRETARY APPOINTED MISS KATY LAURA ELLIOTT
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH HODGSON
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2021-02-24 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH HELEN HODGSON
2021-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN REID
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FLEAR
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRICK MILNES
2020-10-05 update statutory_documents DIRECTOR APPOINTED MS KIRSTY CHARLOTTE GORDON
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete sic_code 74990 - Non-trading company
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-03-10 update statutory_documents SECRETARY APPOINTED MR COLIN STUART REID
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN HODGSON
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-16 update statutory_documents DIRECTOR APPOINTED MR JOHN MCNAMARA
2019-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL HAMILTON
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2017-12-11 delete source_ip 81.94.194.51
2017-12-11 insert source_ip 78.129.240.138
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-07 delete address D2003 DOUNREAY THURSO CAITHNESS KW14 7TZ
2017-10-07 insert address D2003 DOUNREAY THURSO SCOTLAND KW14 7TZ
2017-10-07 update reg_address_care_of NIGEL LOWE => null
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O NIGEL LOWE D2003 DOUNREAY THURSO CAITHNESS KW14 7TZ
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-04 update robots_txt_status www.nhrf.co.uk: 0 => 404
2017-02-16 update robots_txt_status www.nhrf.co.uk: 404 => 0
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-31 update statutory_documents DIRECTOR APPOINTED MR BILL HAMILTON
2016-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE
2016-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM LOWE / 20/09/2016
2016-06-08 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-17 update statutory_documents 05/05/16 NO MEMBER LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-11 delete chairman John Thurso
2015-09-11 delete otherexecutives John Thurso
2015-09-11 delete person John Thurso
2015-06-08 update reg_address_care_of SALLY EDWARDS => NIGEL LOWE
2015-06-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O SALLY EDWARDS D2003 DOUNREAY THURSO CAITHNESS KW14 7TZ
2015-05-13 update statutory_documents 05/05/15 NO MEMBER LIST
2015-02-12 insert otherexecutives Keith Nicholson
2015-02-12 insert otherexecutives Simon Middlemas
2015-02-12 insert person Keith Nicholson
2015-02-12 insert person Simon Middlemas
2015-02-02 update statutory_documents DIRECTOR APPOINTED DR KEITH NICHOLSON
2015-02-02 update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT MIDDLEMAS
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-09 insert otherexecutives Derrick Milnes
2014-10-09 insert address Facing Team, D2003 Dounreay, Thurso, Caithness, KW14 7TZ
2014-10-09 insert person Derrick Milnes
2014-07-28 update statutory_documents DIRECTOR APPOINTED MR DERRICK HERBERT MILNES
2014-06-07 delete address D2003 DOUNREAY THURSO CAITHNESS SCOTLAND KW14 7TZ
2014-06-07 insert address D2003 DOUNREAY THURSO CAITHNESS KW14 7TZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-13 update statutory_documents 05/05/14 NO MEMBER LIST
2014-04-07 delete address NUCLEAR DECOMMISSIONING AUTHORITY, FRESWICK HOUSE FORSS BUSINESS & TECHNOLOGY PARK THURSO, CAITHNESS, KW147UZ
2014-04-07 insert address D2003 DOUNREAY THURSO CAITHNESS SCOTLAND KW14 7TZ
2014-04-07 update reg_address_care_of null => SALLY EDWARDS
2014-04-07 update registered_address
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM NUCLEAR DECOMMISSIONING AUTHORITY, FRESWICK HOUSE FORSS BUSINESS & TECHNOLOGY PARK THURSO, CAITHNESS, KW147UZ
2013-12-18 insert about_pages_linkeddomain creativecommons.org
2013-12-18 insert about_pages_linkeddomain flickr.com
2013-12-18 insert contact_pages_linkeddomain creativecommons.org
2013-12-18 insert contact_pages_linkeddomain flickr.com
2013-12-18 insert index_pages_linkeddomain creativecommons.org
2013-12-18 insert index_pages_linkeddomain flickr.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-26 insert sic_code 74990 - Non-trading company
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update website_status ServerDown => OK
2013-05-20 update statutory_documents 05/05/13 NO MEMBER LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-05 delete address o 66 Princes Street Thurso Caithness KW14 7DH
2013-03-05 insert address Naver House, Naver Road Thurso Caithness KW14 7QA
2012-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2012-10-29 delete address Forss Business & Technology Park Forss Caithness KW14 7UZ
2012-10-29 delete email ne..@nhrf.co.uk
2012-10-29 delete phone 01847 808105
2012-10-29 insert address o 66 Princes Street Thurso Caithness KW14 7DH
2012-10-29 insert email en..@nhrf.co.uk
2012-10-29 insert phone 01847 500103
2012-10-24 update primary_contact
2012-05-23 update statutory_documents 05/05/12 NO MEMBER LIST
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FYFE / 29/02/2012
2011-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-29 update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLIAM LOWE
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA MACCONNELL
2011-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HODGSON / 27/07/2011
2011-05-31 update statutory_documents 05/05/11 NO MEMBER LIST
2010-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL BARGELT
2010-10-08 update statutory_documents DIRECTOR APPOINTED MRS ANNA MAIRI MACCONNELL
2010-05-18 update statutory_documents 05/05/10 NO MEMBER LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MACQUISTAN FLEAR / 05/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANDALL JAY BARGELT / 05/05/2010
2009-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART ROBERTSON / 13/10/2009
2009-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN STEPHENSON / 01/08/2009
2009-05-27 update statutory_documents ANNUAL RETURN MADE UP TO 05/05/09
2008-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-17 update statutory_documents ADOPT ARTICLES 10/07/2008
2008-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CARROLL BUXTON
2008-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 05/05/08
2008-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-25 update statutory_documents DIRECTOR RESIGNED
2007-11-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09 update statutory_documents COMPANY NAME CHANGED THE NDA NORTH HIGHLAND REGENERAT ION FUND CERTIFICATE ISSUED ON 09/08/07
2007-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-05-08 update statutory_documents ANNUAL RETURN MADE UP TO 05/05/07
2006-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW SECRETARY APPOINTED
2006-09-01 update statutory_documents DIRECTOR RESIGNED
2006-09-01 update statutory_documents SECRETARY RESIGNED
2006-09-01 update statutory_documents APT DIRECTORS/SECRETARY 21/08/06
2006-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION