LABEL OF LOVE - History of Changes


DateDescription
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMI NAMIH
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-06-07 update account_category FULL => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-11 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-17 delete source_ip 95.215.225.34
2020-02-17 insert source_ip 149.255.60.171
2020-01-14 delete source_ip 104.31.80.199
2020-01-14 delete source_ip 104.31.81.199
2020-01-14 insert source_ip 95.215.225.34
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET CAULTON
2019-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-02-27 delete address Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB
2019-02-27 delete email te..@labeloflove.co.uk
2019-02-27 delete index_pages_linkeddomain cafonline.org
2019-02-27 delete index_pages_linkeddomain templatesnext.org
2019-02-27 delete phone (+44) 01482 211379
2019-02-27 insert address Cottingham Methodist Church, Hallgate, Cottingham, HU16 4DB
2019-02-27 insert index_pages_linkeddomain athemes.com
2019-02-27 insert index_pages_linkeddomain redfez.co.uk
2019-02-27 update primary_contact Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB => Cottingham Methodist Church, Hallgate, Cottingham, HU16 4DB
2019-01-03 delete source_ip 185.38.44.227
2019-01-03 insert source_ip 104.31.80.199
2019-01-03 insert source_ip 104.31.81.199
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-04 insert address Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB
2018-01-04 insert alias Label of Love
2018-01-04 insert email te..@labeloflove.co.uk
2018-01-04 insert index_pages_linkeddomain cafonline.org
2018-01-04 insert index_pages_linkeddomain templatesnext.org
2018-01-04 insert index_pages_linkeddomain wordpress.org
2018-01-04 insert phone (+44) 01482 211379
2018-01-04 insert phone 01482 211379
2018-01-04 insert registration_number 1061328
2018-01-04 update primary_contact null => Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB
2017-11-20 delete address Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB
2017-11-20 delete alias Label of Love
2017-11-20 delete email te..@labeloflove.co.uk
2017-11-20 delete index_pages_linkeddomain cafonline.org
2017-11-20 delete index_pages_linkeddomain templatesnext.org
2017-11-20 delete index_pages_linkeddomain wordpress.org
2017-11-20 delete phone (+44) 01482 211379
2017-11-20 delete phone 01482 211379
2017-11-20 delete registration_number 1061328
2017-11-20 update primary_contact Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB => null
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-09-09 delete source_ip 88.202.227.92
2017-09-09 insert source_ip 185.38.44.227
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-24 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-09-15 insert person Joy Bower
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2016-05-20 delete address Christmas Celebration 2015 ‘Le Tour De Hornsea
2015-11-01 insert address Christmas Celebration 2015 ‘Le Tour De Hornsea
2015-11-01 insert email te..@labeloflove.co.uk
2015-11-01 insert index_pages_linkeddomain templatesnext.org
2015-11-01 insert index_pages_linkeddomain wordpress.org
2015-11-01 insert person Brian Sidwell
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-07 update statutory_documents DIRECTOR APPOINTED MR JON STEEL
2015-09-17 update statutory_documents 06/09/15 NO MEMBER LIST
2015-09-06 delete source_ip 37.26.106.189
2015-09-06 insert source_ip 88.202.227.92
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-20 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-10-24 insert index_pages_linkeddomain cafonline.org
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-07 update statutory_documents DIRECTOR APPOINTED MR SAMI MOUSSA NAMIH
2014-09-23 update statutory_documents 06/09/14 NO MEMBER LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-29 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-01 update statutory_documents 06/09/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9131 - Religious organisations
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-19 update statutory_documents DIRECTOR APPOINTED MRS JANET CAULTON
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DOXAT-PURSER
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA DOXAT PURSER
2013-05-11 delete source_ip 37.26.106.90
2013-05-11 insert source_ip 37.26.106.189
2013-04-24 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-04-17 delete source_ip 37.26.106.43
2013-04-17 insert source_ip 37.26.106.90
2013-01-29 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 insert person Daniel Read
2012-10-25 delete person Julia Clapp
2012-10-25 insert address Cottingham Methodist Church, Hallgate, Cottingham, HU16 4DB
2012-10-25 insert email te..@labeloflove.co.uk
2012-10-25 delete address Cottingham Methodist Church, Hallgate, Cottingham, HU16 4DB
2012-10-25 delete email te..@labeloflove.co.uk
2012-10-25 insert address Cottingham Methodist Church, Hallgate, Cottingham,East Yorkshire, England, HU16 4DB
2012-10-25 insert phone (+44) 01482 211379
2012-09-25 update statutory_documents 06/09/12 NO MEMBER LIST
2012-05-01 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-13 update statutory_documents 06/09/11 NO MEMBER LIST
2011-05-11 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-29 update statutory_documents 06/09/10 NO MEMBER LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY CHRISTINE BOWER / 06/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWER / 06/09/2010
2010-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOY CHRISTINE BOWER / 06/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT DOXAT-PURSER / 06/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARE DOXAT PURSER / 06/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KERR / 06/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY FRANCES HUNTER / 06/09/2010
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LABEL OF LOVE THE GOOD NEWS CENTRE 67 WRIGHT STREET HULL EAST YORKSHIRE HU2 8JD
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/09
2009-07-09 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-04-07 update statutory_documents DIRECTOR APPOINTED JOHN COLIN MORRIS
2008-09-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA HAMILTON
2008-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/08
2008-05-23 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAMILTON
2007-10-22 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/07
2007-05-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-21 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/06
2006-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 19 MINTON STREET CLOUGH ROAD HULL NORTH YORKSHIRE HU5 1QP
2006-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2006-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/05
2004-10-19 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/04
2004-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents DIRECTOR RESIGNED
2004-03-30 update statutory_documents NEW SECRETARY APPOINTED
2004-03-30 update statutory_documents SECRETARY RESIGNED
2004-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 15 LYNTON AVENUE CHANTERLANDS AVENUE HULL HU5 3TH
2003-11-07 update statutory_documents DIRECTOR RESIGNED
2003-10-08 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/03
2003-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/02
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-24 update statutory_documents SECRETARY RESIGNED
2001-11-29 update statutory_documents DIRECTOR RESIGNED
2001-09-11 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/01
2001-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/00
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-02 update statutory_documents DIRECTOR RESIGNED
2000-03-02 update statutory_documents DIRECTOR RESIGNED
1999-09-13 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/99
1999-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 234 PRIORY ROAD HULL HU5 5RU
1998-09-10 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/98
1998-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 20 HILTON AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8BD
1997-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 31/08/97
1997-09-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97
1996-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-10-02 update statutory_documents DIRECTOR RESIGNED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW SECRETARY APPOINTED
1996-10-02 update statutory_documents SECRETARY RESIGNED
1996-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION