Date | Description |
2025-04-06 |
insert person Andrew Stewart-Darling |
2025-04-06 |
insert person Bola Sangosanya |
2025-04-06 |
update person_title Angela Paterson: Refreshments Coordinator => Refreshments Co - Ordinator |
2025-04-06 |
update person_title David Stokes: Trustee => Trustee; Streaming Co - Ordinator |
2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES |
2024-07-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEWART-DARLING |
2024-07-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STOKES |
2024-07-31 |
update statutory_documents DIRECTOR APPOINTED MS OLUBOLA SANGOSANYA |
2024-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSHAN D'SOUZA |
2024-07-28 |
delete person Michelle Hickey |
2024-07-28 |
delete person Roshan D'Souza |
2024-07-28 |
delete source_ip 77.72.4.110 |
2024-07-28 |
insert person David Stokes |
2024-07-28 |
insert source_ip 191.96.52.8 |
2024-07-28 |
update person_title Angela Paterson: Foodshed Project Worker => Refreshments Coordinator |
2024-07-28 |
update person_title Louise Holmes: Accountant => Finance; Administrator |
2024-07-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-07 |
insert chairman Shelagh Windsor-Richards |
2024-03-07 |
insert general_emails in..@stevenage-vineyard.co.uk |
2024-03-07 |
delete address PO Box 27,
Stevenage,
SG1 1FY |
2024-03-07 |
delete person Dave Holmes |
2024-03-07 |
delete person Lianne Holmes |
2024-03-07 |
delete terms_pages_linkeddomain allaboutcookies.org |
2024-03-07 |
insert address Unit 1, The Orbital Centre
Cockerell Close
Stevenage
SG1 2NB |
2024-03-07 |
insert email in..@stevenage-vineyard.co.uk |
2024-03-07 |
insert person Christine Shortland |
2024-03-07 |
insert person Claire Davies |
2024-03-07 |
insert person James Pearson |
2024-03-07 |
insert person Peter Bird |
2024-03-07 |
insert person Roshan D'Souza |
2024-03-07 |
insert person Shelagh Windsor-Richards |
2024-03-07 |
insert terms_pages_linkeddomain ico.org.uk |
2024-03-07 |
update person_title Ann Barnes: Prayer Ministry Co - Ordinator => Staff Member |
2024-03-07 |
update person_title Daniel Barnes: Lead Pastor => Trustee; Lead Pastor |
2024-03-07 |
update person_title Peter Barnes: Prayer Ministry Co - Ordinator => Ministry Co - Ordinator |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN BARNES / 14/07/2023 |
2023-07-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-23 |
delete person Mike Nash |
2023-05-23 |
update person_title Angela Paterson: Foodshed Administrator => Foodshed Project Worker |
2023-05-23 |
update person_title Becky Speer: Office Co - Ordinator, Foodshed Co - Ordinator => Office Manager, Compassion Manager |
2023-05-23 |
update person_title Carly Barnes: Babyshed Administrator => Babyshed Project Worker |
2023-05-23 |
update person_title Michelle Hickey: Foodshed Administrator => Foodshed Project Worker |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER DAVID PEARSON / 22/03/2023 |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN |
2023-02-21 |
insert about_pages_linkeddomain kingdomcomms.co.uk |
2023-02-21 |
insert contact_pages_linkeddomain kingdomcomms.co.uk |
2023-02-21 |
insert index_pages_linkeddomain kingdomcomms.co.uk |
2023-02-21 |
insert terms_pages_linkeddomain kingdomcomms.co.uk |
2022-10-03 |
delete source_ip 107.180.0.247 |
2022-10-03 |
insert source_ip 77.72.4.110 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-02 |
delete about_pages_linkeddomain vineyardgathering.com |
2022-06-02 |
delete contact_pages_linkeddomain vineyardgathering.com |
2022-06-02 |
delete index_pages_linkeddomain vineyardgathering.com |
2022-06-02 |
delete management_pages_linkeddomain vineyardgathering.com |
2022-05-01 |
insert about_pages_linkeddomain vineyardgathering.com |
2022-05-01 |
insert contact_pages_linkeddomain vineyardgathering.com |
2022-05-01 |
insert index_pages_linkeddomain vineyardgathering.com |
2022-05-01 |
insert management_pages_linkeddomain vineyardgathering.com |
2022-03-07 |
delete address 1 ORBITAL CENTRE COCKERELL CLOSE STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 2NB |
2022-03-07 |
insert address UNIT 1, THE ORBITAL CENTRE COCKERELL CLOSE STEVENAGE ENGLAND SG1 2NB |
2022-03-07 |
update registered_address |
2022-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM
PO BOX SG4 7AY
1 ORBITAL CENTRE
COCKERELL CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2NB
UNITED KINGDOM |
2021-09-29 |
delete address The Vineyard Centre, Unit 1 The Orbital Centre, Cockerell Close, Stevenage, SG1 2NB |
2021-09-29 |
delete person Gillian McFarlane |
2021-09-29 |
insert person Mike Nash |
2021-09-29 |
update person_title Dave Holmes: Pastoral Assistant, Small Groups Overseer => Assistant Pastor, Small Groups Overseer |
2021-09-29 |
update person_title Lianne Holmes: Pastoral Assistant, Small Groups Overseer => Assistant Pastor, Small Groups Overseer |
2021-09-29 |
update person_title Nicola Watson: Children and Youth Pastor => Assistant Pastor ( With Oversight of Children, Youth & Families ) |
2021-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-09-19 |
update statutory_documents CESSATION OF JAMES OLIVER DAVID PEARSON AS A PSC |
2021-09-19 |
update statutory_documents CESSATION OF JAMES PETER BROWN AS A PSC |
2021-09-19 |
update statutory_documents CESSATION OF ROSHAN DOMINIC MARK D'SOUZA AS A PSC |
2021-09-19 |
update statutory_documents CESSATION OF SHELAGH ANNE WINDSOR-RICHARDS AS A PSC |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-06 |
delete person Michelle Hickey |
2021-08-06 |
insert address The Vineyard Centre, Unit 1 The Orbital Centre, Cockerell Close, Stevenage, SG1 2NB |
2021-08-06 |
insert person Angela Paterson |
2021-08-06 |
insert person Gillian McFarlane |
2021-08-06 |
insert person Louise Holmes |
2021-07-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-20 |
delete about_pages_linkeddomain dreamingtheimpossible.org |
2021-06-20 |
delete about_pages_linkeddomain vineyardchurches.org.uk |
2021-06-20 |
delete about_pages_linkeddomain vineyardinstitute.org |
2021-06-20 |
delete about_pages_linkeddomain vineyardnlc.org |
2021-06-20 |
delete about_pages_linkeddomain vineyardrecords.co.uk |
2021-06-20 |
delete about_pages_linkeddomain vineyardresources.com |
2021-06-20 |
delete contact_pages_linkeddomain dreamingtheimpossible.org |
2021-06-20 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2021-06-20 |
delete contact_pages_linkeddomain vineyardchurches.org.uk |
2021-06-20 |
delete contact_pages_linkeddomain vineyardinstitute.org |
2021-06-20 |
delete contact_pages_linkeddomain vineyardnlc.org |
2021-06-20 |
delete contact_pages_linkeddomain vineyardrecords.co.uk |
2021-06-20 |
delete contact_pages_linkeddomain vineyardresources.com |
2021-06-20 |
delete index_pages_linkeddomain dreamingtheimpossible.org |
2021-06-20 |
delete index_pages_linkeddomain vineyardchurches.org.uk |
2021-06-20 |
delete index_pages_linkeddomain vineyardinstitute.org |
2021-06-20 |
delete index_pages_linkeddomain vineyardnlc.org |
2021-06-20 |
delete index_pages_linkeddomain vineyardrecords.co.uk |
2021-06-20 |
delete index_pages_linkeddomain vineyardresources.com |
2021-06-20 |
delete management_pages_linkeddomain dreamingtheimpossible.org |
2021-06-20 |
delete management_pages_linkeddomain eventbrite.co.uk |
2021-06-20 |
delete management_pages_linkeddomain vineyardchurches.org.uk |
2021-06-20 |
delete management_pages_linkeddomain vineyardinstitute.org |
2021-06-20 |
delete management_pages_linkeddomain vineyardnlc.org |
2021-06-20 |
delete management_pages_linkeddomain vineyardrecords.co.uk |
2021-06-20 |
delete management_pages_linkeddomain vineyardresources.com |
2021-06-20 |
delete person Annie Shortland |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER DAVID PEARSON / 14/06/2021 |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BROWN / 09/06/2021 |
2021-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER DAVID PEARSON / 14/06/2021 |
2021-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER BROWN / 09/06/2021 |
2021-06-14 |
update statutory_documents SECOND FILING OF AP01 FOR MRS SHELAGH ANNE WINDSOR-RICHARDS |
2021-04-22 |
delete about_pages_linkeddomain eventbrite.co.uk |
2021-04-22 |
delete person Lucy Hames |
2021-04-22 |
insert about_pages_linkeddomain dreamingtheimpossible.org |
2021-04-22 |
insert contact_pages_linkeddomain dreamingtheimpossible.org |
2021-04-22 |
insert index_pages_linkeddomain dreamingtheimpossible.org |
2021-04-22 |
insert management_pages_linkeddomain dreamingtheimpossible.org |
2021-04-22 |
insert person Annie Shortland |
2021-04-22 |
insert person Carly Barnes |
2021-04-22 |
insert person Nicola Watson |
2021-01-31 |
insert about_pages_linkeddomain eventbrite.co.uk |
2021-01-31 |
insert contact_pages_linkeddomain eventbrite.co.uk |
2021-01-31 |
insert management_pages_linkeddomain eventbrite.co.uk |
2020-09-26 |
delete email sm..@stevenage-vineyard.co.uk |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-15 |
delete about_pages_linkeddomain vcuki.co |
2020-07-15 |
delete contact_pages_linkeddomain vcuki.co |
2020-07-15 |
delete index_pages_linkeddomain vcuki.co |
2020-07-15 |
delete management_pages_linkeddomain vcuki.co |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-06 |
delete phone 893-4513-7756 |
2020-06-06 |
insert about_pages_linkeddomain vcuki.co |
2020-06-06 |
insert contact_pages_linkeddomain vcuki.co |
2020-06-06 |
insert index_pages_linkeddomain vcuki.co |
2020-06-06 |
insert management_pages_linkeddomain vcuki.co |
2020-05-06 |
delete about_pages_linkeddomain lnk.to |
2020-05-06 |
delete contact_pages_linkeddomain lnk.to |
2020-05-06 |
delete management_pages_linkeddomain lnk.to |
2020-05-06 |
insert email sm..@stevenage-vineyard.co.uk |
2020-05-06 |
insert phone 893-4513-7756 |
2020-04-06 |
insert index_pages_linkeddomain instagram.com |
2020-04-06 |
insert index_pages_linkeddomain youtube.com |
2020-02-02 |
delete address Main Hall - Barclays School
Walkern Road
Stevenage
Hertfordshire
SG1 3RB |
2020-02-02 |
insert address Auditorium - The Nobel School
Mobbsbury Way
Stevenage
SG2 0HS |
2020-02-02 |
update primary_contact Main Hall - Barclays School
Walkern Road
Stevenage
Hertfordshire
SG1 3RB => Auditorium - The Nobel School
Mobbsbury Way
Stevenage
SG2 0HS |
2019-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER DAID PEARSON / 19/09/2019 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
2019-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER DAVID PEARSON |
2019-09-20 |
update statutory_documents CESSATION OF SHELAGH ANNE WINDSOR-RICHARDS AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update person_title Becky Speer: Office Coordinator, Foodshed Overseer => Office Co - Ordinator, Foodshed Co - Ordinator |
2019-04-27 |
insert person Becky Speer |
2019-04-27 |
insert person Michelle Hickey |
2019-03-27 |
delete person Valerie Barnes |
2019-03-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES OLIVER DAID PEARSON |
2018-12-25 |
delete about_pages_linkeddomain plus.google.com |
2018-12-25 |
delete index_pages_linkeddomain plus.google.com |
2018-12-25 |
delete management_pages_linkeddomain plus.google.com |
2018-12-25 |
delete person Cheryl Horton |
2018-12-25 |
delete person James Brown |
2018-12-25 |
delete person Roshan D'Souza |
2018-12-25 |
delete person Shelagh Windsor-Richards |
2018-12-25 |
insert person Chriss Batchelor |
2018-12-25 |
insert person Stewart Speer |
2018-12-25 |
update person_title Lianne Holmes: Pastoral Assistant, Small Group Overseer => Pastoral Assistant, Small Groups Overseer |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH ANNE WINDSOR-RICHARDS / 20/04/2018 |
2018-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHELAGH ANNE WINDSOR-RICHARDS / 20/04/2018 |
2017-10-07 |
delete address 23 JENNINGS CLOSE STEVENAGE HERTFORDSHIRE SG1 1SA |
2017-10-07 |
insert address 1 ORBITAL CENTRE COCKERELL CLOSE STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 2NB |
2017-10-07 |
update registered_address |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
2017-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
23 JENNINGS CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 1SA |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL STEPHEN BARNES |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NICHOLAS STEPHEN BARNES |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELAGH ANNE WINDSOR-RICHARDS |
2017-09-11 |
update statutory_documents CESSATION OF COLIN REGINALD REDDINGS AS A PSC |
2017-09-11 |
update statutory_documents CESSATION OF PETER ROLAND BARNES AS A PSC |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BARNES |
2017-09-07 |
delete person Colin Reddings |
2017-09-07 |
delete person Louise Holmes |
2017-09-07 |
delete person Lucy Hardaker |
2017-09-07 |
delete person Peter Barnes |
2017-09-07 |
insert person Cheryl Horton |
2017-09-07 |
insert person Lucy Hames |
2017-09-07 |
update person_title Daniel Barnes: Assistant Pastor => Lead Pastor |
2017-09-07 |
update person_title Valerie Barnes: Assistant Pastor => Lead Pastor |
2017-06-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-12-30 |
update statutory_documents SECRETARY APPOINTED MRS SHELAGH ANNE WINDSOR-RICHARDS |
2016-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN REDDINGS |
2016-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN REDDINGS |
2016-10-25 |
delete treasurer Raksha D'Souza |
2016-10-25 |
delete person Lynn Smith |
2016-10-25 |
delete person Raksha D'Souza |
2016-10-25 |
insert person Louise Holmes |
2016-10-25 |
insert person Lucy Hardaker |
2016-10-25 |
insert person Shelagh Windsor-Richards |
2016-10-25 |
update person_title Chris Batchelor: Staff Member => Pastoral Assistant, Prayer Ministry Overseer |
2016-10-25 |
update person_title Daniel Barnes: Assistant Pastor, Missions, Small Groups, Worship, FoodShed, Youth Ministry => Assistant Pastor |
2016-10-25 |
update person_title Dave Holmes: Staff Member => Pastoral Assistant, Small Groups Overseer |
2016-10-25 |
update person_title Graham Batchelor: Staff Member => Pastoral Assistant, Prayer Ministry Overseer |
2016-10-25 |
update person_title Lianne Holmes: Staff Member => Pastoral Assistant, Small Group Overseer |
2016-10-25 |
update person_title Valerie Barnes: Assistant Pastor, Missions, Small Groups, Pastoral => Assistant Pastor |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN DOMINIC MARK D'SOUZA / 01/09/2016 |
2016-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN DOMINIC MARK D'SOUZA / 01/07/2016 |
2016-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-28 |
delete general_emails in..@stevenage.co.uk |
2016-04-28 |
delete email in..@stevenage.co.uk |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS SHELAGH ANNE WINDSOR-RICHARDS |
2016-03-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-03-23 |
insert general_emails in..@stevenage.co.uk |
2016-03-23 |
delete address The Vineyard Centre
26b Park Place
Stevenage
Hertfordshire
SG1 1DP |
2016-03-23 |
insert email in..@stevenage.co.uk |
2015-12-06 |
delete address Main Hall
Thomas Alleyne School
Stevenage
Hertfordshire
SG1 3BE |
2015-12-06 |
insert address Main Hall - Barclays School
Walkern Road
Stevenage
Hertfordshire
SG1 3RB |
2015-10-09 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2015-10-09 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-09-17 |
update statutory_documents 07/09/15 NO MEMBER LIST |
2015-07-02 |
delete source_ip 91.208.99.13 |
2015-07-02 |
insert email ro..@thedsouzas.co.uk |
2015-07-02 |
insert index_pages_linkeddomain vineyardchurches.org.uk |
2015-07-02 |
insert index_pages_linkeddomain vineyardinstitute.org |
2015-07-02 |
insert index_pages_linkeddomain vineyardnlc.org |
2015-07-02 |
insert index_pages_linkeddomain vineyardrecords.co.uk |
2015-07-02 |
insert index_pages_linkeddomain vineyardresources.com |
2015-07-02 |
insert source_ip 107.180.0.247 |
2015-07-02 |
update robots_txt_status www.stevenage-vineyard.co.uk: 404 => 200 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET STEWART |
2014-10-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2014-10-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2014-09-11 |
update statutory_documents 07/09/14 NO MEMBER LIST |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BROWN / 06/08/2014 |
2014-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COUPER |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-10-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-09-10 |
update statutory_documents 07/09/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9131 - Religious organisations |
2013-06-22 |
insert sic_code 94910 - Activities of religious organizations |
2013-06-22 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-22 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2013-04-30 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER BROWN |
2012-10-25 |
update primary_contact |
2012-09-14 |
update statutory_documents 07/09/12 NO MEMBER LIST |
2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN DOMINIC MARK D'SOUZA / 13/09/2012 |
2012-04-11 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED MR ROSHAN DOMINIC MARK D'SOUZA |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH |
2011-10-22 |
update statutory_documents 07/09/11 NO MEMBER LIST |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET LILIAS STEWART / 26/07/2011 |
2011-04-11 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-10-20 |
update statutory_documents 07/09/10 NO MEMBER LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL COUPER / 07/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET LILIAS STEWART / 07/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WILLIAM NASH / 07/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REGINALD REDDINGS / 07/09/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROLAND BARNES / 07/09/2010 |
2010-06-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-09-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN REDDINGS / 30/06/2009 |
2009-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/09 |
2009-03-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/08 |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/07 |
2007-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/06 |
2006-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-30 |
update statutory_documents SECRETARY RESIGNED |
2005-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/05 |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/04 |
2004-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/03 |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/02 |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/01 |
2001-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/00 |
2000-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/09/99 |
1998-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |