CHRISTIAN HERITAGE TRUST UK - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLAND BURROWS / 26/09/2023
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES HAYWARD
2022-03-31 update statutory_documents DIRECTOR APPOINTED PASTOR LEVI MICHAEL MULLINS
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE ROLAND BURROWS / 04/12/2021
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR DAVID KENNETH MANSELL
2022-03-30 update statutory_documents SECRETARY APPOINTED MRS ANNE BURROWS
2022-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES ZENKER
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD HENDERSON / 18/11/2021
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-10-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, 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
2018-06-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-28 update statutory_documents 13/11/15 NO MEMBER LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 5 BRIAR CLOSE BANBURY OXFORDSHIRE ENGLAND OX16 9DS
2014-12-07 insert address 5 BRIAR CLOSE BANBURY OXFORDSHIRE OX16 9DS
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-24 update statutory_documents 13/11/14 NO MEMBER LIST
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
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2014-06-07 insert address 5 BRIAR CLOSE BANBURY OXFORDSHIRE ENGLAND OX16 9DS
2014-06-07 update registered_address
2014-05-19 update statutory_documents DIRECTOR APPOINTED MR GEORGE ROLAND BURROWS
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2013-12-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2013-12-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-19 update statutory_documents 13/11/13 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2011-11-30 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 11 => 12
2013-06-26 update accounts_next_due_date 2013-08-31 => 2013-09-30
2013-06-24 delete address HAZLEMS FENTON LLP PALLADIUM HOUSE LONDON W1F 7LD
2013-06-24 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2013-06-24 update registered_address
2013-06-23 delete address ROSEDALE HOUSE 3 BRIDLINGTON ROAD HUNMANBY NORTH YORKSHIRE YO14 0LR
2013-06-23 insert address HAZLEMS FENTON LLP PALLADIUM HOUSE LONDON W1F 7LD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-30 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HAZLEMS FENTON LLP PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2012-11-27 update statutory_documents 13/11/12 NO MEMBER LIST
2012-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM ROSEDALE HOUSE 3 BRIDLINGTON ROAD HUNMANBY NORTH YORKSHIRE YO14 0LR
2012-08-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 13/11/11
2012-07-31 update statutory_documents COMPANY RESTORED ON 31/07/2012
2012-04-24 update statutory_documents STRUCK OFF AND DISSOLVED
2011-11-15 update statutory_documents FIRST GAZETTE
2011-06-29 update statutory_documents 13/11/10 NO MEMBER LIST
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD HENDERSON / 29/06/2011
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ZENKER / 29/06/2011
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN GREEN / 29/06/2011
2011-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT ZENKER / 29/06/2011
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, VINTNER HOUSE 4 HIGH STREET, HIGH WYCOMBE, BUCKS, HP11 2AZ
2011-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-15 update statutory_documents FIRST GAZETTE
2009-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION