Date | Description |
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 |