Date | Description |
2024-04-03 |
delete source_ip 149.255.58.35 |
2024-04-03 |
insert source_ip 149.255.58.99 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-03-25 |
insert person Janice Kalyan |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MISS JANICE MASIH KALYAN |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
delete address 11A GILDREDGE ROAD EASTBOURNE ENGLAND BN21 4RB |
2021-08-07 |
insert address 40 CHAPEL ROAD PAWLETT BRIDGWATER SOMERSET ENGLAND TA6 4SH |
2021-08-07 |
update registered_address |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-07-29 |
delete address 40 Chapel Road
Pawlett
Nr. Bridgwater
Somerset
TA6 4SH |
2021-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM
11A GILDREDGE ROAD
EASTBOURNE
BN21 4RB
ENGLAND |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE HEATHER CAMPBELL CHURCHYARD / 23/06/2021 |
2021-06-23 |
delete address 11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB |
2021-06-23 |
insert address 40 Chapel Road
Pawlett
Bridgwater
Somerset
TA6 4SH |
2021-06-23 |
insert address 40 Chapel Road
Pawlett
Nr. Bridgwater
Somerset
TA6 4SH |
2021-06-23 |
update primary_contact 11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB => 40 Chapel Road
Pawlett
Bridgwater
Somerset
TA6 4SH |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARTIN PEAKE |
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 |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDUARDO HARRIS |
2020-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE HEATHER CAMPBELL CHURCHYARD |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS |
2020-10-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-18 |
delete address Chantry House
22 Upperton Road
Eastbourne
East Sussex
BN21 1BF |
2020-07-18 |
insert address 11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB |
2020-07-18 |
update primary_contact Chantry House
22 Upperton Road
Eastbourne
East Sussex
BN21 1BF => 11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB |
2020-07-07 |
delete address CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX ENGLAND BN21 1BF |
2020-07-07 |
insert address 11A GILDREDGE ROAD EASTBOURNE ENGLAND BN21 4RB |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM
CHANTRY HOUSE 22 UPPERTON ROAD
EASTBOURNE
EAST SUSSEX
BN21 1BF
ENGLAND |
2020-02-14 |
delete person Geoff Cox |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERENE RUSSELL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-07-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-01 |
delete source_ip 108.167.160.94 |
2019-02-01 |
insert source_ip 149.255.58.35 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
2018-02-08 |
update statutory_documents DIRECTOR APPOINTED MRS SERENE RUSSELL |
2017-10-29 |
delete person Lydia Lucas |
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 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-07-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-06-20 |
delete address 3 Cornfield Terrace
Eastbourne
East Sussex
BN24 5QU |
2016-06-20 |
insert address Chantry House
22 Upperton Road
Eastbourne
East Sussex
BN21 1BF |
2016-06-20 |
insert person Geoff Cox |
2016-06-20 |
update person_description Lydia Lucas => Lydia Lucas |
2016-06-20 |
update primary_contact 3 Cornfield Terrace
Eastbourne
East Sussex
BN24 5QU => Chantry House
22 Upperton Road
Eastbourne
East Sussex
BN21 1BF |
2016-05-12 |
delete address 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN |
2016-05-12 |
insert address CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX ENGLAND BN21 1BF |
2016-05-12 |
update registered_address |
2016-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
3 CORNFIELD TERRACE
EASTBOURNE
EAST SUSSEX
BN21 4NN |
2016-02-16 |
delete source_ip 185.56.87.176 |
2016-02-16 |
insert source_ip 108.167.160.94 |
2015-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2014-12-31 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-24 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 31/12/2014 |
2015-09-07 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-07 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-03 |
update statutory_documents 02/08/15 NO MEMBER LIST |
2015-05-07 |
update account_ref_month 8 => 12 |
2015-05-07 |
update accounts_last_madeup_date null => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2016-05-31 => 2016-09-30 |
2015-04-08 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
2015-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-04-07 |
update accounts_next_due_date 2015-05-02 => 2016-05-31 |
2015-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-02-27 |
delete registration_number 234618 |
2015-02-27 |
insert registration_number 08635189 |
2015-02-27 |
insert registration_number 1153327 |
2015-02-27 |
insert vat 724 6947 08 |
2014-12-05 |
update robots_txt_status childscharitabletrust.org: 404 => 200 |
2014-12-05 |
update robots_txt_status www.childscharitabletrust.org: 404 => 200 |
2014-11-07 |
insert general_emails in..@childstrust.org |
2014-11-07 |
insert website_emails ad..@childstrust.org |
2014-11-07 |
delete index_pages_linkeddomain fimply.de |
2014-11-07 |
delete management_pages_linkeddomain fimply.de |
2014-11-07 |
insert address 3 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN |
2014-11-07 |
insert email ad..@childstrust.org |
2014-11-07 |
insert email in..@childstrust.org |
2014-11-07 |
insert index_pages_linkeddomain ithemes.com |
2014-11-07 |
insert index_pages_linkeddomain siteground.com |
2014-11-07 |
insert index_pages_linkeddomain wordpress.org |
2014-11-07 |
insert management_pages_linkeddomain ithemes.com |
2014-11-07 |
insert management_pages_linkeddomain siteground.com |
2014-11-07 |
insert management_pages_linkeddomain wordpress.org |
2014-11-07 |
insert registration_number 234618 |
2014-11-07 |
update primary_contact null => 3 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN |
2014-10-10 |
delete source_ip 212.227.212.243 |
2014-10-10 |
insert source_ip 185.56.87.176 |
2014-10-10 |
update robots_txt_status childscharitabletrust.org: 200 => 404 |
2014-10-10 |
update robots_txt_status www.childscharitabletrust.org: 200 => 404 |
2014-09-07 |
insert sic_code 94910 - Activities of religious organizations |
2014-09-07 |
update returns_last_madeup_date null => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-29 |
insert general_emails in..@childstrust.org |
2014-08-29 |
insert address 3 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN |
2014-08-29 |
insert email in..@childstrust.org |
2014-08-29 |
insert registration_number 234618 |
2014-08-29 |
update primary_contact null => 3 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN |
2014-08-20 |
update statutory_documents 02/08/14 NO MEMBER LIST |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MARTIN |
2013-10-07 |
insert person Chris Large |
2013-10-07 |
insert person John Harris |
2013-10-07 |
update person_description Andrew Griffiths => Andrew Griffiths |
2013-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |