BEFRIENDERS HIGHLAND - History of Changes


DateDescription
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
2023-10-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA MACLEOD
2023-04-17 delete otherexecutives David Stallard
2023-04-17 insert otherexecutives Keith Walker
2023-04-17 delete address Suite 2, 1st Floor, Academy House, 42 Academy Street, INVERNESS, IV1 1JT
2023-04-17 delete person Allana Islei
2023-04-17 delete person David Stallard
2023-04-17 delete person Tricia Norton
2023-04-17 insert person Allana MacKenzie
2023-04-17 insert person Keith Walker
2023-04-17 insert person Marieanne Curtis
2023-04-17 update person_title Alison Campbell: Befriending Coordinator => Senior Befriending Coordinator
2023-04-17 update person_title Carol Summers: Befriending Coordinator => Senior Befriending Coordinator
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
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STALLARD
2022-06-07 insert service_pages_linkeddomain ct4u.co.uk
2022-06-07 insert service_pages_linkeddomain glenurquhartcareproject.org
2022-06-06 update statutory_documents DIRECTOR APPOINTED MR KEITH WALKER
2022-05-07 delete address ACADEMY HOUSE SUITE 2, 1ST FLOOR 42 ACADEMY STREET INVERNESS SCOTLAND IV1 1JT
2022-05-07 insert address ACADEMY HOUSE ACADEMY STREET INVERNESS SCOTLAND IV1 1JT
2022-05-07 update registered_address
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MACDONALD / 06/04/2022
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA ELIZABETH MACLEOD / 06/04/2022
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CURLEY / 06/04/2022
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADIE / 06/04/2022
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM ACADEMY HOUSE SUITE 2, 1ST FLOOR 42 ACADEMY STREET INVERNESS IV1 1JT SCOTLAND
2022-04-01 update robots_txt_status www.befriendershighland.org.uk: 0 => 404
2022-02-15 delete service_pages_linkeddomain inthistogether.scot
2022-02-15 insert service_pages_linkeddomain jamessupportgroup.com
2022-02-15 update robots_txt_status www.befriendershighland.org.uk: 404 => 0
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-14 insert person Allana Islei
2021-07-14 insert person Tricia Norton
2021-07-14 update person_title Alan Duncan: Befriending Coordinator and Groups Coordinator => Befriending Coordinator
2021-07-14 update person_title Catherine Patterson: Befriending Coordinator ( Caithness ) => Befriending Coordinator
2021-07-14 update person_title Helena Macleod: Director => Member of the Board
2021-07-14 update person_title Jane MacDonald: Director => Member of the Board
2021-07-14 update person_title Shane Spence: Director => Member of the Board
2021-02-06 insert person Margaret Grant
2021-02-06 insert service_pages_linkeddomain culduthelchristiancentre.org
2021-02-06 insert service_pages_linkeddomain frazzledcafe.org
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
2020-10-16 delete address Befrienders Highland, Office 1 Nairn Community Centre, King Street, NAIRN, IV12 4DN
2020-10-16 delete address is holding its AGM at:- Café Artysans 7 Strothers Lane Inverness IV1 1LR
2020-10-16 delete phone 01667 451 444
2020-10-16 insert about_pages_linkeddomain cafonline.org
2020-10-16 insert about_pages_linkeddomain leafletjs.com
2020-10-16 insert about_pages_linkeddomain openstreetmap.org
2020-10-16 insert career_pages_linkeddomain cafonline.org
2020-10-16 insert contact_pages_linkeddomain cafonline.org
2020-10-16 insert index_pages_linkeddomain cafonline.org
2020-10-16 insert person Ruth Webster
2020-10-16 insert service_pages_linkeddomain cafonline.org
2020-10-16 insert service_pages_linkeddomain cinnamon.org.uk
2020-10-16 insert terms_pages_linkeddomain cafonline.org
2020-10-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CURLEY / 01/09/2020
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-08-05 insert otherexecutives Jo Page
2020-08-05 delete person Rachel Welsh
2020-08-05 insert person Jo Page
2020-08-05 insert person Sarah Southcott
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents DIRECTOR APPOINTED MS JOANNE PAGE
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 delete person Rebecca Wallace
2019-11-20 delete person Sarah Southcott
2019-11-20 insert address is holding its AGM at:- Café Artysans 7 Strothers Lane Inverness IV1 1LR
2019-11-20 insert person Malcolm MacSween
2019-11-20 insert person Rachel Welsh
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-08-24 delete address Kintail House, Beechwood Business Park, Inverness. IV2 3BW
2019-08-07 delete address LEDINGHAM CHALMERS KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2019-08-07 insert address ACADEMY HOUSE SUITE 2, 1ST FLOOR 42 ACADEMY STREET INVERNESS SCOTLAND IV1 1JT
2019-08-07 update registered_address
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM LEDINGHAM CHALMERS KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2019-07-20 insert otherexecutives Helena Macleod
2019-07-20 delete index_pages_linkeddomain amazon.co.uk
2019-07-20 insert person Helena Macleod
2019-04-19 delete otherexecutives Keith Walker
2019-04-19 insert otherexecutives Susan White
2019-04-19 delete person Keith Walker
2019-04-19 delete person Liz Tufnell
2019-04-19 insert address Suite 2, 1st Floor, Academy House, 42 Academy Street, INVERNESS, IV1 1JT
2019-04-19 insert index_pages_linkeddomain amazon.co.uk
2019-04-19 insert person Sarah Southcott
2019-04-19 insert person Susan White
2019-04-19 update person_title Alan Duncan: Mental Health Coordinator ( Inverness & Nairn ) and Groups Coordinator => Befriending Coordinator and Groups Coordinator
2019-04-19 update person_title Alison Campbell: Mental Health Coordinator ( Inverness ) => Befriending Coordinator
2019-04-19 update person_title Carol Summers: Memory Services and Carer Services Coordinator => Befriending Coordinator
2019-04-19 update person_title Catherine Patterson: Mental Health Coordinator ( Wick ) => Befriending Coordinator ( Caithness )
2019-04-19 update person_title Rebecca Wallace: Mental Health Coordinator ( Inverness ) => Befriending Coordinator
2019-04-18 update statutory_documents DIRECTOR APPOINTED MISS HELENA ELIZABETH MACLEOD
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-03-26 delete address AGM is taking place at: Mercure Inverness Hotel 33 Church Street Inverness IV1 1DX
2018-03-26 delete alias Befrienders Highland Ltd
2018-03-26 delete person Sally Mackintosh
2018-03-26 delete phone 01463 235675
2018-03-26 delete phone 03303 552255
2018-03-26 insert service_pages_linkeddomain carers.org
2018-03-26 insert service_pages_linkeddomain connectingcarers.org.uk
2018-03-26 update person_title Rebecca Wallace: Administrator => Mental Health Coordinator ( Inverness )
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-29 delete source_ip 77.68.64.8
2017-10-29 insert source_ip 79.170.44.213
2017-10-29 update robots_txt_status www.befriendershighland.org.uk: 200 => 404
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADIE / 14/09/2017
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADIE / 14/09/2017
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MACDONALD / 13/09/2017
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MACDONALD / 31/07/2017
2017-07-04 delete address 19 Church Street INVERNESS IV1 1DY
2017-07-04 delete address Befrienders Highland. 19 Church Street, INVERNESS. IV1 1DY
2017-07-04 insert address 1st Floor, Academy House 42 Academy Street Inverness IV1 1JT
2017-07-04 update person_title Carol Summers: Befriending Dementia Coordinator => Memory Services and Carer Services Coordinator
2017-07-04 update person_title Liz Tufnell: Befriending Dementia Coordinator & Mental Health Coordinator ( Nairn ) => Mental Health Coordinator ( Inverness & Nairn ) and Groups Coordinator
2017-07-04 update primary_contact 19 Church Street Inverness IV1 1DY => 1st Floor, Academy House 42 Academy Street Inverness IV1 1JT
2017-03-13 insert index_pages_linkeddomain researchintorecovery.com
2017-01-26 insert otherexecutives Shane Spence
2017-01-26 insert treasurer Scott Aide
2017-01-26 delete person Alison Macleod
2017-01-26 insert index_pages_linkeddomain easyfundraising.org.uk
2017-01-26 insert person Alison Campbell
2017-01-26 insert person Rebecca Wallace
2017-01-26 insert person Scott Aide
2017-01-26 insert person Shane Spence
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
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR SCOTT ADIE
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-28 delete about_pages_linkeddomain rosssoftwaresolutions.com
2016-07-28 delete contact_pages_linkeddomain rosssoftwaresolutions.com
2016-07-28 delete index_pages_linkeddomain rosssoftwaresolutions.com
2016-07-28 insert about_pages_linkeddomain theweeappshop.com
2016-07-28 insert contact_pages_linkeddomain theweeappshop.com
2016-07-28 insert index_pages_linkeddomain theweeappshop.com
2016-06-25 delete source_ip 87.106.129.15
2016-06-25 insert source_ip 77.68.64.8
2016-06-07 update statutory_documents DIRECTOR APPOINTED MR SHANE SPENCE
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-30 update statutory_documents 14/09/15 NO MEMBER LIST
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STALLARD / 01/08/2015
2015-06-07 insert phone 01667 451 444
2015-04-09 delete otherexecutives Anne Murray
2015-04-09 delete otherexecutives Tim Phillips
2015-04-09 delete treasurer Tim Phillips
2015-04-09 insert otherexecutives Keith Walker
2015-04-09 delete person Anne Murray
2015-04-09 delete person Tim Phillips
2015-04-09 delete phone 01667 451444
2015-04-09 insert person Keith Walker
2015-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-28 insert person Alison MacLeod
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-25 update statutory_documents 14/09/14 NO MEMBER LIST
2014-09-22 delete person Samantha Shaw
2014-07-17 update statutory_documents DIRECTOR APPOINTED JANE MACDONALD
2014-04-21 insert otherexecutives Anne Murray
2014-04-21 insert otherexecutives Jane Macdonald
2014-04-21 insert person Anne Murray
2014-04-21 insert person Jane Macdonald
2014-02-12 insert phone 03303 552255
2014-01-29 delete otherexecutives Paul Eddington
2014-01-29 delete person Paul Eddington
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-12-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-11-16 delete otherexecutives David More
2013-11-16 delete otherexecutives Hamish Wood
2013-11-16 delete otherexecutives Kathleen Quinn
2013-11-16 delete person David More
2013-11-16 delete person Hamish Wood
2013-11-16 delete person Kathleen Quinn
2013-11-01 update statutory_documents 14/09/13 NO MEMBER LIST
2013-08-18 insert otherexecutives Paul Eddington
2013-08-18 insert person Paul Eddington
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
2013-06-23 delete sic_code 9133 - Other membership organisations
2013-06-23 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-01-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-24 delete source_ip 82.165.37.230
2012-12-24 insert source_ip 87.106.129.15
2012-11-13 update statutory_documents CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2012-11-13 update statutory_documents 14/09/12 NO MEMBER LIST
2012-10-29 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CURLEY
2012-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GEDDES
2012-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE GEDDES
2012-10-25 delete person Alison McKinnon
2012-10-25 delete person Lizzy Richardson
2012-10-25 delete person Sarah Fraser
2012-10-25 insert person Hamish Wood
2012-10-25 delete person Claire Geddes
2012-10-25 insert person Nick Curley
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-10-06 update statutory_documents 14/09/11 NO MEMBER LIST
2010-09-30 update statutory_documents 14/09/10 NO MEMBER LIST
2010-08-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-10-19 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-10-06 update statutory_documents 14/09/09 NO MEMBER LIST
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/08
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/07
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/06
2006-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/05
2005-08-18 update statutory_documents DIRECTOR RESIGNED
2005-06-01 update statutory_documents NEW SECRETARY APPOINTED
2005-06-01 update statutory_documents SECRETARY RESIGNED
2004-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/04
2004-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/03
2003-03-22 update statutory_documents RETURN MADE UP TO 14/09/02; AMENDING RETURN
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/02
2002-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-28 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/01
2001-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-01 update statutory_documents ANNUAL RETURN MADE UP TO 14/09/00
2000-09-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/00 FROM: KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS INVERNESS SHIRE IV2 3BW
1999-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION