CHILDS CHARITABLE TRUST - History of Changes


DateDescription
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