CUNNINGHAME HOUSING ASSOCIATION - History of Changes


DateDescription
2024-03-14 delete otherexecutives Brenda Johnstone
2024-03-14 delete otherexecutives ELIZABETH SHEDDON
2024-03-14 delete person ALLISON MCCOLL
2024-03-14 delete person ELIZABETH SHEDDON
2024-03-14 update person_title Brenda Johnstone: Member of Development Sub Committee; Member of the Audit Committee; Vice Chair Person; Vice Chair; the => Vice Chairperson; Member of Development Sub Committee; the; Member of Audit & Risk Sub Committee
2024-03-14 update person_title LINDA ANDERSON: EXECUTIVE DIRECTOR of DEVELOPMENT SERVICES => ACTING CHIEF EXECUTIVE OFFICER / EXECUTIVE DIRECTOR of DEVELOPMENT SERVICES
2023-09-22 delete chairman Lesley Keenan
2023-09-22 delete otherexecutives Janet Strang
2023-09-22 insert chairman Janet Strang
2023-09-22 delete person Lesley Keenan
2023-09-22 update person_description Brenda Johnstone => Brenda Johnstone
2023-09-22 update person_title Brenda Johnstone: BOARD of MANAGEMENT MEMBER; Member of Development Sub Committee; Member of the Audit Committee => Member of Development Sub Committee; Member of the Audit Committee; Vice Chair Person; Vice Chair; the
2023-09-22 update person_title Janet Strang: Member of the Board; Member of the Tenant Participation Association Scotland Board of Directors; Vice Chair => Chairman Person; Member of the Tenant Participation Association Scotland Board of Directors; Chairman
2023-07-17 insert otherexecutives Eleanor Collier
2023-07-17 delete person John Mclaren
2023-07-17 insert person Eleanor Collier
2023-02-19 insert person Elizabeth Shedden
2023-02-19 update person_description BRENDA JOHNSTONE => Brenda Johnstone
2023-02-19 update person_description Drew Hall => Drew Hall
2023-02-19 update person_description ELIZABETH SHEDDON => ELIZABETH SHEDDON
2023-02-19 update person_description Janet Strang => Janet Strang
2023-02-19 update person_description John Kelly => John Kelly
2023-02-19 update person_description LIAM LOUDON => Liam Loudon
2023-02-19 update person_description WILLIAM GIBSON => William Gibson
2023-02-19 update person_title John Kelly: null => BOARD of MANAGEMENT MEMBER
2022-12-17 delete address 24 Nith Place Dumfries Dumfries & Galloway. DG1 2PN
2022-12-17 delete source_ip 69.163.202.88
2022-12-17 insert address Annan Road Dumfries, DG1 3UE
2022-12-17 insert source_ip 75.119.193.5
2022-09-14 insert chairman Lesley Keenan
2022-09-14 insert projects_pages_linkeddomain architectsjournal.co.uk
2022-09-14 update person_title Lesley Keenan: Secretary => Chairman
2022-04-12 delete address 42 CAMPBELLTOWN DRIVE KILMARNOCK AYRSHIRE KA3 1JX
2022-04-12 delete phone 01294 607 550
2022-04-12 delete phone 01563 537 755
2022-03-13 delete person STEVEN GOOD
2022-03-13 insert person Jacqueline Cameron
2022-03-13 insert phone 01294 607 550
2021-12-20 delete source_ip 173.236.188.228
2021-12-20 insert source_ip 69.163.202.88
2021-09-23 insert person John Mclaren
2021-09-23 update person_title Janet Strang: SECRETARY => Vice Chair
2021-09-23 update person_title Lesley Keenan: VICE CHAIR => Secretary
2021-07-21 update person_title Janet Strang: Development; SECRETARY => SECRETARY
2021-06-19 update person_title Janet Strang Court: SECRETARY => Development; SECRETARY
2021-04-05 delete about_pages_linkeddomain speedoflightdigital.co.uk
2021-04-05 delete contact_pages_linkeddomain speedoflightdigital.co.uk
2021-04-05 delete index_pages_linkeddomain speedoflightdigital.co.uk
2021-04-05 delete management_pages_linkeddomain speedoflightdigital.co.uk
2021-04-05 delete projects_pages_linkeddomain speedoflightdigital.co.uk
2021-01-25 update website_status InternalTimeout => OK
2021-01-25 delete source_ip 52.51.196.175
2021-01-25 insert source_ip 173.236.188.228
2021-01-25 update robots_txt_status www.cunninghame-housing.org: 404 => 200
2019-10-07 update company_category Industrial and Provident Society => Registered Society
2019-08-14 update website_status OK => InternalTimeout
2019-07-14 delete alias CHA
2019-06-14 insert alias CHA
2018-09-16 delete about_pages_linkeddomain goo.gl
2018-09-16 delete about_pages_linkeddomain matterport.com
2018-09-16 delete address Quayside Offices, Marina Quay, Dock Road, Ardrossan, KA22 8DA
2018-09-16 delete address Unit 68, Third Avenue, Irvine Industrial Estate Irvine, Ayrshire KA12 8LT
2018-09-16 delete email cf..@chaltd.org
2018-09-16 delete phone 01294 475650
2018-09-16 delete phone 0800 221 8083
2018-09-16 update primary_contact Unit 68, Third Avenue, Irvine Industrial Estate Irvine, Ayrshire KA12 8LT => null
2018-08-10 delete source_ip 54.246.209.93
2018-08-10 insert source_ip 52.51.196.175
2017-01-31 delete website_emails we..@chaltd.org
2017-01-31 delete email we..@chaltd.org
2016-12-27 delete alias Cunninghame Housing Association Group
2016-12-27 delete email jk..@chaltd.org
2016-12-27 delete phone 01294 606005
2015-02-28 insert alias Cunninghame Housing Association Group
2015-01-31 insert email jk..@chaltd.org
2015-01-31 insert phone 01294 606005
2014-12-29 delete source_ip 89.151.79.18
2014-12-29 insert source_ip 54.246.209.93