Date | Description |
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 |