INNOVATIONS IN DEMENTIA - History of Changes


DateDescription
2024-04-07 delete otherexecutives Philly Hare
2024-04-07 delete email ni..@myid.org.uk
2024-04-07 delete email ph..@myid.org.uk
2024-04-07 delete person Philly Hare
2024-04-07 delete person Rachel Niblock
2024-04-07 insert address 69 High Street, Bideford, EX39 2AT
2024-04-07 delete address PO BOX 616, COTTAGE 2 RIVERVIEW DRIVE EXETER DEVON EX1 9JB
2024-04-07 insert address RT MARKE 69 HIGH STREET BIDEFORD ENGLAND EX39 2AT
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
2024-04-07 update registered_address
2023-10-13 insert index_pages_linkeddomain dementiadiaries.org
2023-10-13 insert index_pages_linkeddomain dementiavoices-id.org.uk
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
2023-01-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-10-13 delete email pa..@myid.org.uk
2020-10-13 delete person Paul Thomas
2020-10-13 update person_description Philly Hare => Philly Hare
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAMPBELL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE GARNER
2020-01-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-26 insert email ni..@myid.org.uk
2019-04-26 insert email pa..@myid.org.uk
2019-04-26 insert person Paul Thomas
2019-04-26 insert person Rachel Niblock
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-08 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-17 delete source_ip 5.153.225.39
2018-04-17 insert source_ip 79.170.44.106
2018-04-17 update robots_txt_status www.innovationsindementia.com: 404 => 200
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-09 update statutory_documents DIRECTOR APPOINTED MR DAMIAN LAWRENCE MURPHY
2017-02-09 update statutory_documents DIRECTOR APPOINTED MS PHILIPPA MARY-ANNE HARE
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADA SAVITCH
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-20 delete email na..@innovationsindementia.org.uk
2017-01-20 delete person Nada Savitch
2017-01-20 insert email da..@innovationsindementia.org.uk
2017-01-20 insert email ph..@innovationsindementia.org.uk
2017-01-20 insert person Damian Murphy
2017-01-20 insert person Philly Hare
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-11 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-03-01 insert index_pages_linkeddomain dementiawithoutwalls.org.uk
2016-02-23 update statutory_documents 10/01/16 NO MEMBER LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-28 delete index_pages_linkeddomain local.gov.uk
2016-01-28 delete person Peter Ashley
2016-01-28 delete phone 56/10180/7415470
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-31 insert index_pages_linkeddomain local.gov.uk
2015-08-31 insert phone 56/10180/7415470
2015-05-11 delete index_pages_linkeddomain dementiaaction.org.uk
2015-04-07 insert index_pages_linkeddomain dementiaaction.org.uk
2015-04-07 update person_description Steve Milton => Steve Milton
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-04 update statutory_documents 10/01/15 NO MEMBER LIST
2015-01-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-30 delete source_ip 89.16.177.85
2014-10-30 insert source_ip 5.153.225.39
2014-08-18 insert index_pages_linkeddomain dementiawomen.org.uk
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-04 update statutory_documents 10/01/14 NO MEMBER LIST
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
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
2013-03-08 update statutory_documents DIRECTOR APPOINTED MS JANE GARNER
2013-02-06 update statutory_documents 10/01/13 NO MEMBER LIST
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 10/01/12 NO MEMBER LIST
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents DIRECTOR APPOINTED MR CLIVE BRAZELL EVERS
2011-03-17 update statutory_documents DIRECTOR APPOINTED MR KEITH GORDON BELL
2011-03-16 update statutory_documents DIRECTOR APPOINTED MR MALCOLM CAMPBELL
2011-03-16 update statutory_documents DIRECTOR APPOINTED MRS SUSAN SAMANTHA COPE
2011-01-12 update statutory_documents 10/01/11 NO MEMBER LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 10/01/10 NO MEMBER LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC MILTON / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADA SAVITCH / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LITHERLAND / 01/02/2010
2009-09-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/09
2008-11-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM: COTTAGE 2 RIVERVIEW DRIVE EXETER DEVON EX4 2AE
2008-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/08
2007-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-10 update statutory_documents CIC INCORPORATION