KING'S CHURCH LONDON - History of Changes


DateDescription
2024-03-08 delete person Charles Kimbangi
2024-03-08 delete person Joshua Taylor
2024-03-08 delete person Julian Wheway
2024-03-08 delete person Robert Williams
2024-03-08 delete person Rose Morbin
2024-03-08 delete source_ip 77.72.4.194
2024-03-08 insert person Chanel O'Shea
2024-03-08 insert person Maggie Carter
2024-03-08 insert person Michael John
2024-03-08 insert person Sheraine Reid-Fergurson
2024-03-08 insert person Stephanie Letang-King
2024-03-08 insert source_ip 185.199.220.63
2024-03-08 update person_title Alex Chamberlain: JRP Key Worker => Trainee Pastor & 'the Feast' Lead
2024-03-08 update person_title Caroline Johnson: Trainee Pastor => Pastor
2024-03-08 update person_title Diane Faucher: Operations Admin Assistant => Operations Administrator
2024-03-08 update person_title Dimeji Teibo: Trainee Pastor => Pastor
2024-03-08 update person_title Joe Macnamara: Pastor, Site Leader => Associate Pastor, Site Leader; Associate Pastor; Member of the Senior Leadership Team
2024-03-08 update person_title Josh Tibbert: Site Administrator => Project Manager; Executive
2024-03-08 update person_title Judith Williams: JRP Lead => Jericho Road Project Manager
2024-03-08 update person_title Laura Tomasello: Intern / Downham => Worship & Administrative Assistant
2024-03-08 update person_title Lavern Neufville: JRP & Operations => JRP & Catford Site Administrator / Downham
2024-03-08 update person_title Lisa Cavendish: JRP Housing & Support Lead => Jericho Road Project Key Worker
2024-03-08 update person_title Tom Endersby: Worship Coordinator => Worship Co - Ordinator
2024-03-08 update person_title Tristan Newman: Executive; Pastor; Member of the Senior Leadership Team => Associate Pastor, Site Leader; Associate Pastor; Member of the Senior Leadership Team
2024-03-08 update person_title Zoe Blackmur: Site Administrator, Operations Assistant / Beckenham => One Church Manager
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, 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
2023-05-27 delete person Liz Hakim
2023-05-27 delete person Serene Allen
2023-05-27 insert person Reece Thangarajah
2023-05-27 update person_title Alex Chamberlain: Jericho Road Project Key Worker => JRP Key Worker
2023-05-27 update person_title Judith Williams: JPR Lead => JRP Lead
2023-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06 update robots_txt_status www.kingschurchlondon.org: 404 => 200
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-08-06 delete about_pages_linkeddomain blogspot.co.uk
2021-08-06 delete career_pages_linkeddomain blogspot.co.uk
2021-08-06 delete contact_pages_linkeddomain blogspot.co.uk
2021-08-06 delete index_pages_linkeddomain blogspot.co.uk
2021-08-06 delete management_pages_linkeddomain blogspot.co.uk
2021-08-06 delete terms_pages_linkeddomain blogspot.co.uk
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2020-09-21 update statutory_documents DIRECTOR APPOINTED MR KWAKU OSAFO
2020-09-21 update statutory_documents DIRECTOR APPOINTED MS JORDINA ROBERTA WALKER
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIBBERT
2020-08-01 delete management_pages_linkeddomain thinktheology.co.uk
2020-08-01 delete person Hilary Dalziel
2020-08-01 insert person Ayo Oyabayo
2020-08-01 insert person Roberta Walker
2020-08-01 update person_description Andrew Wilson => Andrew Wilson
2020-08-01 update person_description Janett Reid => Janett Reid
2020-08-01 update person_description Phil Varley => Phil Varley
2020-08-01 update person_description Steve Tibbert => Steve Tibbert
2020-08-01 update person_description Tristan Newman => Tristan Newman
2020-08-01 update person_title Andrew Wilson: Staff => Teaching Pastor & Elder
2020-08-01 update person_title Janett Reid: null => Head of Operations, Attending Trustees
2020-08-01 update person_title Phil Varley: Senior Associate; Staff; Pastor => Senior Associate Pastor & Elder
2020-08-01 update person_title Steve Tibbert: Senior Pastor => Elder; Senior Pastor
2020-08-01 update person_title Tristan Newman: Executive Pastor - Responsible for the Management of Staff, Finances and Buildings over the Four Sites => Executive Pastor, Attending Trustees
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-26 insert person Janett Reid
2020-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-04-27 delete about_pages_linkeddomain online.church
2020-04-27 delete career_pages_linkeddomain online.church
2020-04-27 delete contact_pages_linkeddomain online.church
2020-04-27 delete index_pages_linkeddomain online.church
2020-04-27 delete management_pages_linkeddomain online.church
2020-04-27 delete terms_pages_linkeddomain online.church
2020-03-27 insert about_pages_linkeddomain online.church
2020-03-27 insert career_pages_linkeddomain online.church
2020-03-27 insert contact_pages_linkeddomain online.church
2020-03-27 insert index_pages_linkeddomain online.church
2020-03-27 insert management_pages_linkeddomain online.church
2020-03-27 insert terms_pages_linkeddomain online.church
2020-02-24 insert person Hilary Dalziel
2020-02-24 update person_title Andrew Wilson: null => Staff
2019-12-25 update person_title Phil Varley: Staff; Associate Pastor => Senior Associate; Staff; Pastor
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-03-29 update person_title Tristan Newman: Executive Pastor - Responsible for the Management of Staff, Finances and Buildings over the Three Sites => Executive Pastor - Responsible for the Management of Staff, Finances and Buildings over the Four Sites
2019-02-05 delete about_pages_linkeddomain kingschristmastrees.org
2019-02-05 delete address KING'S CHURCH LONDON, CATFORD HILL, LONDON, UNITED KINGDOM, SE6 4PS
2019-02-05 delete career_pages_linkeddomain kingschristmastrees.org
2019-02-05 delete contact_pages_linkeddomain kingschristmastrees.org
2019-02-05 delete index_pages_linkeddomain kingschristmastrees.org
2019-02-05 delete management_pages_linkeddomain kingschristmastrees.org
2019-02-05 delete terms_pages_linkeddomain kingschristmastrees.org
2019-02-05 insert about_pages_linkeddomain churchsuite.co.uk
2019-02-05 insert address 21 Meadowcourt Road, SE3 9EU Beckenham
2019-02-05 insert address KING'S CHURCH LONDON, 21 MEADOWCOURT ROAD, LONDON, UNITED KINGDOM, SE3 9DU
2019-02-05 insert career_pages_linkeddomain churchsuite.co.uk
2019-02-05 insert contact_pages_linkeddomain churchsuite.co.uk
2019-02-05 insert index_pages_linkeddomain churchsuite.co.uk
2019-02-05 insert management_pages_linkeddomain churchsuite.co.uk
2019-02-05 insert terms_pages_linkeddomain churchsuite.co.uk
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, 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
2018-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-04-10 delete source_ip 80.90.197.197
2018-04-10 insert source_ip 77.72.4.194
2017-10-10 delete career_pages_linkeddomain kingschristmastrees.org
2017-10-10 delete contact_pages_linkeddomain kingschristmastrees.org
2017-10-10 delete index_pages_linkeddomain kingschristmastrees.org
2017-10-10 delete management_pages_linkeddomain kingschristmastrees.org
2017-10-10 delete terms_pages_linkeddomain kingschristmastrees.org
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-07-30 insert contact_pages_linkeddomain google.com
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-05-15 delete address Catford Hill Catford London SE6 4PS
2017-05-15 insert address 21 Meadowcourt Road Lee London SE3 9DU
2017-01-28 insert management_pages_linkeddomain thinktheology.co.uk
2017-01-28 insert person Andrew Wilson
2016-12-22 delete address Catford Hill London SE6 4PS
2016-12-22 insert address 21 Meadowcourt Road London SE3 9DU
2016-12-22 update primary_contact Catford Hill London SE6 4PS => 21 Meadowcourt Road London SE3 9DU
2016-12-20 delete address KINGS CHURCH CATFORD HILL LONDON SE6 4PS
2016-12-20 insert address KINGS CHURCH 21 MEADOWCOURT ROAD LEE LONDON ENGLAND SE3 9DU
2016-12-20 update registered_address
2016-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2016 FROM KINGS CHURCH CATFORD HILL LONDON SE6 4PS
2016-10-28 delete about_pages_linkeddomain bigredbox.org
2016-10-28 delete career_pages_linkeddomain bigredbox.org
2016-10-28 delete contact_pages_linkeddomain bigredbox.org
2016-10-28 delete index_pages_linkeddomain bigredbox.org
2016-10-28 delete management_pages_linkeddomain bigredbox.org
2016-10-28 delete terms_pages_linkeddomain bigredbox.org
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, 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
2016-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-21 update statutory_documents 20/09/15 NO MEMBER LIST
2015-07-08 update accounts_last_madeup_date 2013-03-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-03-07 insert website_emails we..@kingschurchlondon.org
2015-03-07 insert address Catford Hill London SE6 4PS
2015-03-07 insert email we..@kingschurchlondon.org
2015-03-07 insert index_pages_linkeddomain bigredbox.org
2015-03-07 insert index_pages_linkeddomain constantcontact.com
2015-03-07 insert index_pages_linkeddomain kingschristmastrees.org
2015-03-07 insert index_pages_linkeddomain stibbertleadership.blogspot.co.uk
2014-11-14 update statutory_documents DIRECTOR APPOINTED MR OSBERT MORRIS ALEXANDER KLASS
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TIBBERT / 14/11/2014
2014-10-07 delete address KINGS CHURCH CATFORD HILL LONDON UNITED KINGDOM SE6 4PS
2014-10-07 insert address KINGS CHURCH CATFORD HILL LONDON SE6 4PS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 NO MEMBER LIST
2014-01-08 delete address KINGS CHURCH, CATFORD HILL, LONDON, UNITED KINGDOM, SE6 4PS
2014-01-08 delete address Kings Church, Catford Hill, London, UK SE6 4PS
2014-01-08 delete alias KINGS CHURCH CATFORD
2014-01-08 insert address KING'S CHURCH LONDON, CATFORD HILL, LONDON, UNITED KINGDOM, SE6 4PS
2014-01-08 insert address King's Church London, Catford Hill, London, UK SE6 4PS
2014-01-07 insert company_previous_name KING'S CHURCH CATFORD
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2015-05-31
2014-01-07 update name KING'S CHURCH CATFORD => KING'S CHURCH LONDON
2013-12-24 update statutory_documents COMPANY NAME CHANGED KING'S CHURCH CATFORD CERTIFICATE ISSUED ON 24/12/13
2013-12-24 update statutory_documents NE01
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DALZIEL
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MISSLEBROOK
2013-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17 update statutory_documents CHANGE OF NAME 24/11/2013
2013-12-07 update account_ref_month 3 => 8
2013-11-05 update statutory_documents CURREXT FROM 31/03/2014 TO 31/08/2014
2013-10-14 insert contact_pages_linkeddomain ccbchurch.com
2013-10-14 insert index_pages_linkeddomain ccbchurch.com
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-20 update statutory_documents 20/09/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
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 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 delete address KINGS CHURCH CENTRE CATFORD HILL LONDON SE6 4PS
2013-06-21 insert address KINGS CHURCH CATFORD HILL LONDON UNITED KINGDOM SE6 4PS
2013-06-21 update registered_address
2013-06-19 delete source_ip 94.136.40.103
2013-06-19 insert source_ip 80.90.197.197
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY LINLEY / 13/05/2013
2012-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09 update statutory_documents DIRECTOR APPOINTED MR ODUNAYO OYABAYO
2012-09-20 update statutory_documents 20/09/12 NO MEMBER LIST
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HOPGOOD
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILBEN SHORT
2012-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM KINGS CHURCH CENTRE CATFORD HILL LONDON SE6 4PS
2012-07-11 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN MUMFORD
2012-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JEFFREY
2012-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20 update statutory_documents 20/09/11 NO MEMBER LIST
2010-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05 update statutory_documents 20/09/10 NO MEMBER LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PAUL MISSLEBROOK / 20/09/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES HOPGOOD / 20/09/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TIBBERT / 20/09/2010
2010-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06 update statutory_documents 20/09/09 NO MEMBER LIST
2008-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-25 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/08
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN HICKS
2008-05-06 update statutory_documents SECRETARY APPOINTED MARK JONATHAN JEFFREY
2008-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents SECRETARY RESIGNED
2007-10-04 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/07
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW SECRETARY APPOINTED
2006-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/06
2006-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/05
2005-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/04
2004-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-05 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/03
2004-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04 update statutory_documents DIRECTOR RESIGNED
2003-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/02
2002-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2002-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-15 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/01
2001-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-06 update statutory_documents NEW SECRETARY APPOINTED
2001-03-06 update statutory_documents SECRETARY RESIGNED
2000-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION