Date | Description |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-04 |
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 |
2023-02-15 |
delete chairman Steve Bavington |
2023-02-15 |
delete person Melissa Evans |
2023-02-15 |
delete person Steve Bavington |
2023-02-15 |
insert person JOEL GOODLIET |
2023-02-15 |
update person_description Jane Holloway => Jane Holloway |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAVINGTON |
2022-10-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-04-18 |
delete source_ip 104.16.197.254 |
2022-04-18 |
delete source_ip 104.16.198.254 |
2022-04-18 |
delete source_ip 104.16.199.254 |
2022-04-18 |
delete source_ip 104.16.200.254 |
2022-04-18 |
delete source_ip 104.16.201.254 |
2022-04-18 |
insert source_ip 198.54.126.138 |
2021-12-15 |
delete address Galtres centre, Easingwold, YO61 3AD |
2021-12-15 |
delete address Holiday Inn, Liverpool STreet, Salford, M5 4LT |
2021-12-15 |
insert partner_pages_linkeddomain hopetogether.org.uk |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-23 |
insert address Galtres centre, Easingwold, YO61 3AD |
2021-09-23 |
insert address Holiday Inn, Liverpool STreet, Salford, M5 4LT |
2021-09-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 ETHEL STREET
BIRMINGHAM
B2 4BG
ENGLAND |
2021-09-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC
REG PSC |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-27 |
insert about_pages_linkeddomain instagram.com |
2021-01-27 |
insert about_pages_linkeddomain youtube.com |
2021-01-27 |
insert address PO Box 17971
Birmingham
B2 2NY |
2021-01-27 |
insert contact_pages_linkeddomain instagram.com |
2021-01-27 |
insert contact_pages_linkeddomain youtube.com |
2021-01-27 |
insert index_pages_linkeddomain instagram.com |
2021-01-27 |
insert index_pages_linkeddomain youtube.com |
2021-01-27 |
insert management_pages_linkeddomain instagram.com |
2021-01-27 |
insert management_pages_linkeddomain youtube.com |
2021-01-27 |
insert terms_pages_linkeddomain instagram.com |
2021-01-27 |
insert terms_pages_linkeddomain youtube.com |
2020-12-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address CORNERSTONE HOUSE 5 ETHEL STREET BIRMINGHAM B2 4BG |
2020-12-07 |
insert address 40 BLENHEIM ROAD BIRMINGHAM ENGLAND B13 9TY |
2020-12-07 |
update registered_address |
2020-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM
CORNERSTONE HOUSE 5 ETHEL STREET
BIRMINGHAM
B2 4BG |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-13 |
delete address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
delete address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2020-06-06 |
delete address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD The Hope Centre Aintree Lane Liverpoool L10 2JD The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2020-06-06 |
insert person Alistair Cole |
2020-05-06 |
insert address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2020-05-06 |
insert address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2020-04-06 |
delete address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2020-04-06 |
delete address Hayes Lane, Swanwick, DE55 1AU |
2020-03-07 |
delete address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2020-03-07 |
insert address Hayes Lane, Swanwick, DE55 1AU |
2020-03-07 |
insert address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD The Hope Centre Aintree Lane Liverpoool L10 2JD The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2020-02-05 |
insert address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2020-02-05 |
insert address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2020-01-05 |
delete address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2020-01-05 |
delete address Location: 190 Corporation Street, 3rd Floor, The Citadel, Birmingham, B4 6QD |
2020-01-05 |
delete address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD The Hope Centre Aintree Lane Liverpoool L10 2JD The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2019-12-05 |
delete address Church Lane, Macclesfield, SK11 0DS |
2019-12-05 |
delete address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2019-12-05 |
insert address 5 Ethel Street, Birmingham, B2 4BG WPC House of Prayer 5 Ethel Street Birmingham B2 4BG |
2019-12-05 |
insert address Location: 190 Corporation Street, 3rd Floor, The Citadel, Birmingham, B4 6QD |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
delete address Sherlock St, Birmingham, B5 6NB Betel Centre Sherlock St Birmingham B5 6NB |
2019-11-05 |
insert address Church Lane, Macclesfield, SK11 0DS |
2019-11-05 |
insert address Sherlock Street, Birmingham, B5 6NB Betel Centre Sherlock Street Birmingham B5 6NB |
2019-11-05 |
insert address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD The Hope Centre Aintree Lane Liverpoool L10 2JD The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2019-10-06 |
delete address Betel Church centre, Sherlock Street, Birmingham, B5 6NB |
2019-10-06 |
delete address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2019-10-06 |
delete address Westminster chapel, Buckingham Gate, London, SW1E 6BS |
2019-10-06 |
insert address Sherlock St, Birmingham, B5 6NB Betel Centre Sherlock St Birmingham B5 6NB |
2019-10-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-06 |
delete address Engineers Way, Wembley, HA9 0AA |
2019-09-06 |
insert address Betel Church centre, Sherlock Street, Birmingham, B5 6NB |
2019-09-06 |
insert address Westminster chapel, Buckingham Gate, London, SW1E 6BS |
2019-08-06 |
insert address Engineers Way, Wembley, HA9 0AA |
2019-08-06 |
insert address The Hope Centre, Aintree Lane, Liverpoool, L10 2JD |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-07-07 |
delete address Betel Church centre, 122-138 Sherlock Street, Birmingham, B5 6NB |
2019-06-06 |
delete address Christchurch Fulham Anglican Church, 67 Studdridge Street, London, SW6 3TD |
2019-06-06 |
delete address The Hope Centre, Aintree Lane, Liverpool, L10 2JD |
2019-05-05 |
update website_status DomainNotFound => OK |
2019-05-05 |
delete source_ip 88.99.160.70 |
2019-05-05 |
insert source_ip 104.16.197.254 |
2019-05-05 |
insert source_ip 104.16.198.254 |
2019-05-05 |
insert source_ip 104.16.199.254 |
2019-05-05 |
insert source_ip 104.16.200.254 |
2019-05-05 |
insert source_ip 104.16.201.254 |
2019-04-05 |
update website_status OK => DomainNotFound |
2019-02-25 |
delete contact_pages_linkeddomain futureforwardparty.org |
2019-02-25 |
delete contact_pages_linkeddomain opendoorsusa.org |
2019-02-25 |
delete contact_pages_linkeddomain unitedprayerrising.com |
2019-02-25 |
delete person A Muslim |
2019-02-25 |
delete person John Bolton |
2019-02-25 |
delete person Nazanin Zaghari-Ratcliffe |
2019-02-25 |
insert contact_pages_linkeddomain operationworld.org |
2018-12-21 |
delete contact_pages_linkeddomain dailymail.co.uk |
2018-12-21 |
delete contact_pages_linkeddomain jpost.com |
2018-12-21 |
delete contact_pages_linkeddomain premier.org.uk |
2018-12-21 |
delete contact_pages_linkeddomain theguardian.com |
2018-12-21 |
delete contact_pages_linkeddomain transparency.org |
2018-12-21 |
delete contact_pages_linkeddomain yahoo.com |
2018-12-21 |
delete person Anthonius Agung |
2018-12-21 |
insert contact_pages_linkeddomain flipboard.com |
2018-12-21 |
insert contact_pages_linkeddomain nytimes.com |
2018-12-21 |
insert contact_pages_linkeddomain silkwavemission.com |
2018-12-21 |
insert contact_pages_linkeddomain thesyriancircle.com |
2018-12-21 |
insert contact_pages_linkeddomain worldwatchmonitor.org |
2018-12-21 |
insert person Naftali Bennett |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-27 |
delete contact_pages_linkeddomain indiatimes.com |
2018-10-27 |
delete contact_pages_linkeddomain joshuaproject.net |
2018-10-27 |
insert contact_pages_linkeddomain dailymail.co.uk |
2018-10-27 |
insert contact_pages_linkeddomain jpost.com |
2018-10-27 |
insert contact_pages_linkeddomain theguardian.com |
2018-10-27 |
insert contact_pages_linkeddomain transparency.org |
2018-10-27 |
insert contact_pages_linkeddomain yahoo.com |
2018-10-27 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2018-10-27 |
insert index_pages_linkeddomain eepurl.com |
2018-10-27 |
insert person Anthonius Agung |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-02 |
delete contact_pages_linkeddomain abc.net.au |
2018-09-02 |
delete contact_pages_linkeddomain windowreporter.com |
2018-09-02 |
delete person Narendra Modi |
2018-09-02 |
insert contact_pages_linkeddomain indiatimes.com |
2018-09-02 |
insert contact_pages_linkeddomain joshuaproject.net |
2018-09-02 |
insert contact_pages_linkeddomain premier.org.uk |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-05-25 |
delete contact_pages_linkeddomain asiaharvest.org |
2018-05-25 |
delete contact_pages_linkeddomain bbc.com |
2018-05-25 |
delete contact_pages_linkeddomain dw.com |
2018-05-25 |
delete contact_pages_linkeddomain evangelicalsforpeace.org |
2018-05-25 |
delete contact_pages_linkeddomain theguardian.com |
2018-05-25 |
delete contact_pages_linkeddomain worldwatchmonitor.org |
2018-05-25 |
delete person A Prayer |
2018-05-25 |
delete person Angela Merkel |
2018-05-25 |
delete person Dr. John P Hartley |
2018-05-25 |
delete person Leith Anderson |
2018-05-25 |
delete person Nikki Toyama-Szeto |
2018-05-25 |
delete phone 42248056 |
2018-05-25 |
delete source_ip 5.77.63.76 |
2018-05-25 |
insert contact_pages_linkeddomain metro.news |
2018-05-25 |
insert contact_pages_linkeddomain nytimes.com |
2018-05-25 |
insert source_ip 88.99.160.70 |
2018-04-04 |
delete contact_pages_linkeddomain indiatimes.com |
2018-04-04 |
delete contact_pages_linkeddomain mailchi.mp |
2018-04-04 |
delete contact_pages_linkeddomain sunriseprayerrelay.org |
2018-04-04 |
insert contact_pages_linkeddomain asiaharvest.org |
2018-04-04 |
insert contact_pages_linkeddomain bbc.com |
2018-04-04 |
insert contact_pages_linkeddomain dw.com |
2018-04-04 |
insert contact_pages_linkeddomain evangelicalsforpeace.org |
2018-04-04 |
insert contact_pages_linkeddomain theguardian.com |
2018-04-04 |
insert contact_pages_linkeddomain worldwatchmonitor.org |
2018-04-04 |
insert person A Prayer |
2018-04-04 |
insert person Angela Merkel |
2018-04-04 |
insert person Dr. John P Hartley |
2018-04-04 |
insert person Leith Anderson |
2018-04-04 |
insert person Nikki Toyama-Szeto |
2018-04-04 |
insert phone 42248056 |
2018-02-13 |
delete contact_pages_linkeddomain svm2.net |
2018-02-13 |
delete email ri..@gmail.com |
2018-02-13 |
delete person Rodrigo Duterte |
2018-02-13 |
delete phone +66-99-371-5531 |
2018-02-13 |
insert contact_pages_linkeddomain indiatimes.com |
2018-02-13 |
insert contact_pages_linkeddomain mailchi.mp |
2018-02-13 |
insert contact_pages_linkeddomain sunriseprayerrelay.org |
2018-01-01 |
delete otherexecutives Robert Petraeus |
2018-01-01 |
delete president Donald Trump |
2018-01-01 |
delete contact_pages_linkeddomain cbn.com |
2018-01-01 |
delete contact_pages_linkeddomain foxnews.com |
2018-01-01 |
delete contact_pages_linkeddomain freebeacon.com |
2018-01-01 |
delete contact_pages_linkeddomain westernjournalism.com |
2018-01-01 |
delete contact_pages_linkeddomain wnd.com |
2018-01-01 |
delete email ro..@comcast.net |
2018-01-01 |
delete index_pages_linkeddomain pinterest.com |
2018-01-01 |
delete person Andrea Zaki |
2018-01-01 |
delete person Daoud Kuttab |
2018-01-01 |
delete person Donald Trump |
2018-01-01 |
delete person Jeffrey Yago |
2018-01-01 |
delete person Lianne Hikind |
2018-01-01 |
delete person Masoud Barzani |
2018-01-01 |
delete person Peter Pry |
2018-01-01 |
delete person Robert Petraeus |
2018-01-01 |
delete person Steve Bannon |
2018-01-01 |
insert person Rodrigo Duterte |
2017-11-30 |
insert otherexecutives Robert Petraeus |
2017-11-30 |
insert president Donald Trump |
2017-11-30 |
delete contact_pages_linkeddomain bbc.com |
2017-11-30 |
delete contact_pages_linkeddomain defenseforumfoundation.org |
2017-11-30 |
delete contact_pages_linkeddomain nkfreedom.org |
2017-11-30 |
delete person Donald Tusk |
2017-11-30 |
delete person Jean-Claude Juncker |
2017-11-30 |
insert contact_pages_linkeddomain cbn.com |
2017-11-30 |
insert contact_pages_linkeddomain foxnews.com |
2017-11-30 |
insert contact_pages_linkeddomain freebeacon.com |
2017-11-30 |
insert contact_pages_linkeddomain svm2.net |
2017-11-30 |
insert contact_pages_linkeddomain westernjournalism.com |
2017-11-30 |
insert contact_pages_linkeddomain wnd.com |
2017-11-30 |
insert email ri..@gmail.com |
2017-11-30 |
insert email ro..@comcast.net |
2017-11-30 |
insert person Andrea Zaki |
2017-11-30 |
insert person Daoud Kuttab |
2017-11-30 |
insert person Donald Trump |
2017-11-30 |
insert person Jeffrey Yago |
2017-11-30 |
insert person Lianne Hikind |
2017-11-30 |
insert person Masoud Barzani |
2017-11-30 |
insert person Peter Pry |
2017-11-30 |
insert person Robert Petraeus |
2017-11-30 |
insert person Steve Bannon |
2017-11-30 |
insert phone +66-99-371-5531 |
2017-10-31 |
delete contact_pages_linkeddomain prayercast.com |
2017-10-31 |
delete contact_pages_linkeddomain thenewdaily.com.au |
2017-10-31 |
delete contact_pages_linkeddomain un.org |
2017-10-31 |
insert contact_pages_linkeddomain bbc.com |
2017-10-31 |
insert contact_pages_linkeddomain defenseforumfoundation.org |
2017-10-31 |
insert contact_pages_linkeddomain nkfreedom.org |
2017-10-31 |
insert person Donald Tusk |
2017-10-31 |
insert person Jean-Claude Juncker |
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 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-23 |
delete contact_pages_linkeddomain twitter.com |
2017-09-23 |
delete index_pages_linkeddomain eepurl.com |
2017-09-23 |
delete index_pages_linkeddomain twitter.com |
2017-08-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DANIEL BAVINGTON |
2017-08-24 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER ELPHINSTON |
2017-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL BAVINGTON / 24/08/2017 |
2017-07-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 ETHEL STREET
BIRMINGHAM
B2 4BG
ENGLAND |
2017-07-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DALE FARM WORCESTER LANE
SUTTON COLDFIELD
WEST MIDLANDS
B75 5PR
UNITED KINGDOM |
2017-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JOEL DAVID GOODLET |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-07-12 |
insert index_pages_linkeddomain eepurl.com |
2017-07-12 |
insert index_pages_linkeddomain pinterest.com |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GILMOUR |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARCHIBALD GILMOUR |
2017-01-11 |
delete person Dawn Green |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update person_description JANE HOLLOWAY => JANE HOLLOWAY |
2016-10-11 |
update person_description NATASHA RUDDOCK => NATASHA RUDDOCK |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status FlippedRobots => DomainNotFound |
2016-02-29 |
update website_status OK => FlippedRobots |
2015-10-25 |
update website_status FlippedRobots => OK |
2015-10-25 |
delete source_ip 176.58.124.43 |
2015-10-25 |
insert source_ip 5.77.63.76 |
2015-10-09 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-13 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-13 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTHAM |
2015-08-11 |
update website_status OK => FlippedRobots |
2015-07-21 |
update statutory_documents 29/06/15 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-17 |
insert index_pages_linkeddomain europeantrumpetcall.org |
2014-07-17 |
insert index_pages_linkeddomain prayforschools.org |
2014-07-17 |
insert index_pages_linkeddomain ucb.co.uk |
2014-07-15 |
update statutory_documents 29/06/14 NO MEMBER LIST |
2014-03-08 |
delete person Andy Wooding Jones |
2014-03-08 |
delete person Margaret Wooding Jones |
2014-03-08 |
delete person Sue Harvey |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-30 |
delete index_pages_linkeddomain hopetogether.org.uk |
2013-10-30 |
delete index_pages_linkeddomain saintsinthestadium.co.uk |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-22 |
delete index_pages_linkeddomain globaldayofprayer.com |
2013-09-22 |
delete index_pages_linkeddomain transformations-ireland.org |
2013-09-22 |
insert index_pages_linkeddomain hopetogether.org.uk |
2013-09-22 |
insert index_pages_linkeddomain saintsinthestadium.co.uk |
2013-09-22 |
insert index_pages_linkeddomain silktide.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-19 |
update statutory_documents 29/06/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9131 - Religious organisations |
2013-06-21 |
insert sic_code 94910 - Activities of religious organizations |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-06-15 |
update website_status Disallowed => OK |
2013-06-15 |
insert index_pages_linkeddomain globaldayofprayer.com |
2013-06-15 |
insert index_pages_linkeddomain transformations-ireland.org |
2013-05-14 |
update website_status OK => Disallowed |
2013-04-09 |
insert address Trumpet Call 2013
Trumpet Call 1
Trumpet Call 2
Trumpet Call 3
Trumpet Call 4
Trumpet Call 5 |
2013-03-12 |
update website_status OK |
2013-03-06 |
update website_status FlippedRobotsTxt |
2013-01-30 |
insert registration_number 1072222 |
2013-01-30 |
insert registration_number 3601828 |
2013-01-23 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
delete source_ip 173.199.138.77 |
2013-01-14 |
insert source_ip 176.58.124.43 |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-07-18 |
update statutory_documents 29/06/12 NO MEMBER LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-07-23 |
update statutory_documents 29/06/11 NO MEMBER LIST |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ELPHINSTON |
2010-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHERINE HENDLEY / 03/07/2010 |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-07-30 |
update statutory_documents 29/06/10 NO MEMBER LIST |
2010-07-29 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MILLER / 01/10/2009 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHERINE HENDLEY / 01/10/2009 |
2009-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/09 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/08 |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/07 |
2006-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/06 |
2006-07-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/06/05 |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/04 |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/03 |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/02 |
2002-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/01 |
2000-09-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
2000-09-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/00 |
2000-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/99 |
1998-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-10-31 |
update statutory_documents ADOPT MEM AND ARTS 26/10/98 |
1998-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |