Date | Description |
2025-02-18 |
delete source_ip 172.67.175.206 |
2025-02-18 |
delete source_ip 104.21.91.169 |
2025-02-18 |
insert index_pages_linkeddomain stewardship.org.uk |
2025-02-18 |
insert source_ip 104.21.16.1 |
2025-02-18 |
insert source_ip 104.21.32.1 |
2025-02-18 |
insert source_ip 104.21.48.1 |
2025-02-18 |
insert source_ip 104.21.64.1 |
2025-02-18 |
insert source_ip 104.21.80.1 |
2025-02-18 |
insert source_ip 104.21.96.1 |
2025-02-18 |
insert source_ip 104.21.112.1 |
2025-02-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY NEAL |
2025-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HILLMAN |
2025-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN HILLMAN |
2024-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/24, NO UPDATES |
2024-10-08 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE WILLIAMS |
2024-10-04 |
delete index_pages_linkeddomain s123-cdn-static-d.com |
2024-07-27 |
delete index_pages_linkeddomain alpha.org |
2024-07-27 |
delete index_pages_linkeddomain ceministries.org |
2024-07-27 |
delete index_pages_linkeddomain christianity.org.uk |
2024-07-27 |
delete index_pages_linkeddomain christianityexplored.org |
2024-07-27 |
delete index_pages_linkeddomain explo.red |
2024-07-27 |
insert index_pages_linkeddomain cdn-files-a.com |
2024-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-03-30 |
insert phone +44-078 4090 4001 |
2024-02-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS WILLIAMS |
2024-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEAL |
2024-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE NEAL |
2023-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-24 |
delete index_pages_linkeddomain s123-cdn-static.com |
2023-04-03 |
insert index_pages_linkeddomain ceministries.org |
2023-04-03 |
insert index_pages_linkeddomain explo.red |
2023-04-03 |
insert index_pages_linkeddomain surreycc.gov.uk |
2023-04-03 |
insert index_pages_linkeddomain warmspaces.org |
2023-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WILLIAMS |
2023-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS |
2023-01-12 |
insert address the Disability Discrimination Acts 1995 and 2005, Equality Act 2010 |
2023-01-12 |
update person_description Simon Tucker => Simon Tucker |
2022-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-11-06 |
insert index_pages_linkeddomain warmwelcome.uk |
2022-08-05 |
insert address Christ Church Ewell hall, Cheam Road, KT17 1AD |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BARNES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-10 |
insert about_pages_linkeddomain instagram.com |
2022-02-10 |
insert contact_pages_linkeddomain instagram.com |
2022-02-10 |
insert index_pages_linkeddomain instagram.com |
2022-02-10 |
insert management_pages_linkeddomain instagram.com |
2022-02-10 |
insert terms_pages_linkeddomain instagram.com |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-08-28 |
insert about_pages_linkeddomain youtube.com |
2021-08-28 |
insert contact_pages_linkeddomain youtube.com |
2021-08-28 |
insert management_pages_linkeddomain youtube.com |
2021-08-28 |
insert terms_pages_linkeddomain youtube.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
delete index_pages_linkeddomain s123-cdn.com |
2021-06-17 |
insert index_pages_linkeddomain s123-cdn-static-d.com |
2021-06-17 |
insert index_pages_linkeddomain s123-cdn-static.com |
2021-06-17 |
update person_description Simon Tucker => Simon Tucker |
2021-04-22 |
insert address Christ Church Ewell
Cheam Road
Ewell
KT17 1AD |
2021-04-22 |
insert phone 0303 123 1113 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-31 |
delete index_pages_linkeddomain bibleinoneyear.org |
2021-01-31 |
delete source_ip 104.27.180.189 |
2021-01-31 |
delete source_ip 104.27.181.189 |
2021-01-31 |
insert index_pages_linkeddomain s123-cdn.com |
2021-01-31 |
insert source_ip 104.21.91.169 |
2021-01-31 |
update person_description Ann Barnes => Ann Barnes |
2021-01-31 |
update person_title Ann Barnes: null => Leadership Team - Children and Administration |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-09-24 |
delete phone 0203 051 2874 |
2020-09-24 |
delete phone 0203 481 5237 |
2020-09-24 |
delete phone 0203 481 5240 |
2020-09-24 |
delete phone 825 3898 7750 |
2020-07-15 |
delete phone 813 7474 5296 |
2020-07-15 |
insert phone 825 3898 7750 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
insert source_ip 172.67.175.206 |
2020-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-05-15 |
insert index_pages_linkeddomain zoom.us |
2020-05-15 |
insert phone 0203 051 2874 |
2020-05-15 |
insert phone 0203 481 5237 |
2020-05-15 |
insert phone 0203 481 5240 |
2020-05-15 |
insert phone 078 4090 4001 |
2020-05-15 |
insert phone 813 7474 5296 |
2020-04-15 |
insert index_pages_linkeddomain bibleinoneyear.org |
2020-04-15 |
insert index_pages_linkeddomain cheambaptist.net |
2020-04-15 |
insert index_pages_linkeddomain newliferadio.co.uk |
2020-02-15 |
delete index_pages_linkeddomain f-static.com |
2020-01-10 |
insert address Christ Church Ewell is in the centre of Ewell village (opposite Sainsbury's) on Cheam Road, Ewell, KT17 1AD |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-08 |
delete source_ip 52.56.78.111 |
2019-11-08 |
insert source_ip 104.27.180.189 |
2019-11-08 |
insert source_ip 104.27.181.189 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-30 |
update robots_txt_status www.christchurchewell.com: 404 => 0 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GROVER |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GROVER STRIPP |
2018-03-11 |
delete source_ip 173.254.28.113 |
2018-03-11 |
insert source_ip 52.56.78.111 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-16 |
delete source_ip 173.254.28.43 |
2016-04-16 |
insert source_ip 173.254.28.113 |
2016-02-08 |
update reg_address_care_of MARK RALF => JULIAN HILLMAN |
2016-02-08 |
update returns_last_madeup_date 2014-12-22 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-19 => 2017-01-28 |
2016-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID HILLMAN |
2016-01-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS WILLIAMS |
2016-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH MARIAN HILLMAN |
2016-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE WILLIAMS |
2016-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN SUZANNE GROVER |
2016-01-11 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2016-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2016 FROM
C/O MARK RALF
CHRIST CHURCH EWELL CHEAM ROAD
EPSOM
SURREY
KT17 1AD |
2016-01-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MARK RALF
24 BURDON LANE
CHEAM
SUTTON
SURREY
SM2 7PT
UNITED KINGDOM |
2016-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE RALF |
2016-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RALF |
2016-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN FRASER |
2016-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FRASER |
2015-08-24 |
delete fax 020 8642 5823 |
2015-08-24 |
delete phone 020 8642 5822 |
2015-08-24 |
insert phone 07955 402585 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-05 |
update statutory_documents 22/12/14 NO MEMBER LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-04-09 |
delete index_pages_linkeddomain licc.org.uk |
2014-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GROVER-STRIPP / 01/07/2013 |
2014-02-07 |
delete address CHRIST CHURCH EWELL CHEAM ROAD EPSOM SURREY UNITED KINGDOM KT17 1AD |
2014-02-07 |
insert address CHRIST CHURCH EWELL CHEAM ROAD EPSOM SURREY KT17 1AD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-16 |
update statutory_documents 22/12/13 NO MEMBER LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-12-22 => 2012-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-15 |
update statutory_documents 31/12/12 NO MEMBER LIST |
2013-04-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents DIRECTOR APPOINTED MS ANN MARGARET BARNES |
2013-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GROVER-STRIPP |
2013-01-03 |
update statutory_documents 22/12/12 NO MEMBER LIST |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NORMAN MACASKILL FRASER / 02/01/2013 |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-09 |
update statutory_documents 22/12/11 NO MEMBER LIST |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL NEAL / 01/01/2012 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALISON RALF / 01/01/2012 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUZANNE GROVER-STRIPP / 01/01/2012 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER RALF / 01/01/2011 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GROVER-STRIPP / 01/01/2012 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERINE LOUISE FRASER / 01/01/2012 |
2012-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FRANCES NEAL / 01/01/2012 |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-01 |
update statutory_documents 22/12/10 NO MEMBER LIST |
2010-04-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-01-03 |
update statutory_documents 22/12/09 NO MEMBER LIST |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDRA RALF / 03/01/2010 |
2010-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2010 FROM
CHRIST CHURCH CHEAM ROAD
EWELL
EPSOM
SURREY
KT17 1AD |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL NEAL / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALISON RALF / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN FRASER / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUZANNE GROVER-STRIPP / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GROVER-STRIPP / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERINE LOUISE FRASER / 03/01/2010 |
2010-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FRANCES NEAL / 03/01/2010 |
2008-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |