SURVIVING CHRISTMAS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-12 delete chairman Simon Hobson
2024-03-12 delete website_emails ad..@survivingchristmas.co.uk
2024-03-12 delete email ad..@survivingchristmas.co.uk
2024-03-12 delete email vo..@outlook.com
2024-03-12 delete person Simon Hobson
2024-03-12 insert address the Salvation Army Hall, St Andrews Square, Hastings TN34 1SP
2024-03-12 insert email he..@gmail.com
2024-03-12 insert person Sam Moss
2024-03-12 update person_title Carrie Kennedy: Trustee; Secretary => Hamper Coordinator
2024-01-29 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WOOD
2023-12-22 update statutory_documents CESSATION OF INDICATIONOF LIMITED AS A PSC
2023-09-20 delete person Dee Wentworth
2023-09-20 delete person Samantha Moss
2023-08-06 delete treasurer Yvonne O'Connell
2023-08-06 insert treasurer Tina Friend
2023-08-06 delete person Judith Cooper
2023-08-06 delete person Yvonne O'Connell
2023-08-06 insert person Carrie Kennedy
2023-08-06 insert person Samantha Moss
2023-08-06 insert person Tina Friend
2023-06-20 delete address The Salvation Army Hall, St Andrews Square, Hastings, TN34 1SR
2023-05-03 insert address The Salvation Army Hall, St Andrews Square, Hastings, TN34 1SR
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-08-21 delete source_ip 185.119.173.141
2022-08-21 insert source_ip 92.205.14.135
2022-05-11 delete person Brian Bergman-Field
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-09-19 delete index_pages_linkeddomain snowflake-nightshelter.org.uk
2021-09-19 delete phone 07801 884880
2021-09-19 insert person Brian Bergman-Field
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-08 insert index_pages_linkeddomain snowflake-nightshelter.org.uk
2021-02-08 insert phone 07801 884880
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-10-18 delete address Guest Christmas 2014, Hastings
2020-10-18 delete address Hamper Recipient Christmas 2014, Bexhill
2020-10-18 delete person Louisa Popham
2020-10-18 delete person Miranda Laimbeer
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-26 delete source_ip 52.19.113.240
2019-11-26 insert source_ip 185.119.173.141
2019-09-07 update account_ref_month 9 => 4
2019-09-07 update accounts_last_madeup_date 2018-09-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-06-30 => 2021-01-31
2019-08-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents PREVSHO FROM 30/09/2019 TO 30/04/2019
2019-05-07 insert sic_code 59113 - Television programme production activities
2019-04-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2018
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-08 delete treasurer Lionel Parr
2019-01-08 insert treasurer Yvonne O'Connor
2019-01-08 delete contact_pages_linkeddomain smashballoon.com
2019-01-08 delete index_pages_linkeddomain smashballoon.com
2019-01-08 delete management_pages_linkeddomain smashballoon.com
2019-01-08 insert person Yvonne O'Connor
2019-01-08 update person_title Caroline Bendell: Trustee => Trustee; Secretary
2019-01-08 update person_title Lionel Parr: Trustee; Treasurer => Trustee
2019-01-08 update person_title Miranda Laimbeer: Trustee; Secretary => Trustee
2019-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-07 update account_ref_day 31 => 30
2018-12-07 update account_ref_month 12 => 9
2018-12-07 update accounts_next_due_date 2019-09-30 => 2019-06-30
2018-11-21 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/09/2018
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-21 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-05-13 delete about_pages_linkeddomain bbc.co.uk
2018-05-13 delete about_pages_linkeddomain unilad.co.uk
2018-05-13 delete contact_pages_linkeddomain bbc.co.uk
2018-05-13 delete contact_pages_linkeddomain unilad.co.uk
2018-05-13 delete index_pages_linkeddomain bbc.co.uk
2018-05-13 delete index_pages_linkeddomain unilad.co.uk
2018-05-13 delete management_pages_linkeddomain bbc.co.uk
2018-05-13 delete management_pages_linkeddomain unilad.co.uk
2018-05-13 insert about_pages_linkeddomain smashballoon.com
2018-05-13 insert contact_pages_linkeddomain smashballoon.com
2018-05-13 insert index_pages_linkeddomain smashballoon.com
2018-05-13 insert management_pages_linkeddomain smashballoon.com
2018-05-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-04-09 update statutory_documents SUB-DIVISION 01/03/18
2018-03-30 delete about_pages_linkeddomain standard.co.uk
2018-03-30 delete contact_pages_linkeddomain standard.co.uk
2018-03-30 delete index_pages_linkeddomain standard.co.uk
2018-03-30 delete management_pages_linkeddomain standard.co.uk
2018-03-30 insert about_pages_linkeddomain unilad.co.uk
2018-03-30 insert contact_pages_linkeddomain unilad.co.uk
2018-03-30 insert index_pages_linkeddomain unilad.co.uk
2018-03-30 insert management_pages_linkeddomain unilad.co.uk
2018-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDICATIONOF LIMITED
2018-03-29 update statutory_documents CESSATION OF CHRISTOPHER WOOD AS A PSC
2018-03-26 update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 150.01
2018-02-10 insert about_pages_linkeddomain bbc.co.uk
2018-02-10 insert about_pages_linkeddomain standard.co.uk
2018-02-10 insert contact_pages_linkeddomain bbc.co.uk
2018-02-10 insert contact_pages_linkeddomain standard.co.uk
2018-02-10 insert index_pages_linkeddomain bbc.co.uk
2018-02-10 insert index_pages_linkeddomain standard.co.uk
2018-02-10 insert management_pages_linkeddomain bbc.co.uk
2018-02-10 insert management_pages_linkeddomain standard.co.uk
2017-12-28 delete about_pages_linkeddomain theguardian.com
2017-12-28 delete contact_pages_linkeddomain theguardian.com
2017-12-28 delete index_pages_linkeddomain theguardian.com
2017-12-28 delete management_pages_linkeddomain theguardian.com
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-16 insert about_pages_linkeddomain theguardian.com
2017-11-16 insert contact_pages_linkeddomain theguardian.com
2017-11-16 insert index_pages_linkeddomain theguardian.com
2017-11-16 insert management_pages_linkeddomain theguardian.com
2017-11-16 insert person Dee Wentworth
2017-11-16 insert person Louise Popham
2017-11-16 insert person Megan Skinner
2017-06-08 insert about_pages_linkeddomain t.co
2017-06-08 insert contact_pages_linkeddomain t.co
2017-06-08 insert index_pages_linkeddomain t.co
2017-06-08 insert management_pages_linkeddomain t.co
2017-01-16 delete about_pages_linkeddomain t.co
2017-01-16 delete contact_pages_linkeddomain t.co
2017-01-16 delete index_pages_linkeddomain t.co
2017-01-16 delete management_pages_linkeddomain t.co
2016-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-12-06 delete about_pages_linkeddomain hastingsobserver.co.uk
2016-12-06 delete contact_pages_linkeddomain hastingsobserver.co.uk
2016-12-06 delete index_pages_linkeddomain hastingsobserver.co.uk
2016-12-06 delete management_pages_linkeddomain hastingsobserver.co.uk
2016-11-03 update website_status MaintenancePage => OK
2016-11-03 delete address Hastings Voluntary Action, Portland Place, Hastings, East Sussex, TN34 1QN
2016-11-03 delete index_pages_linkeddomain bt.com
2016-11-03 delete index_pages_linkeddomain piranhabox.uk
2016-11-03 delete source_ip 97.74.215.199
2016-11-03 insert address HVA Jackson Hall, Portland Place, Hastings, TN34 1QN
2016-11-03 insert index_pages_linkeddomain digitalfuse.co.uk
2016-11-03 insert index_pages_linkeddomain hastingsobserver.co.uk
2016-11-03 insert index_pages_linkeddomain t.co
2016-11-03 insert source_ip 52.19.113.240
2016-11-03 update primary_contact Hastings Voluntary Action, Portland Place, Hastings, East Sussex, TN34 1QN => HVA Jackson Hall, Portland Place, Hastings, TN34 1QN
2016-11-03 update robots_txt_status www.survivingchristmas.co.uk: 404 => 200
2016-07-10 update website_status DomainNotFound => MaintenancePage
2016-05-15 update website_status MaintenancePage => DomainNotFound
2016-03-18 update website_status OK => MaintenancePage
2015-08-04 delete address The Salvation Army Hall, St Andrew's Square, Hastings, TN34 1SP
2015-08-04 delete source_ip 194.116.255.70
2015-08-04 insert address Guest Christmas 2014, Hastings
2015-08-04 insert address Hastings Voluntary Action, Portland Place, Hastings, East Sussex, TN34 1QN
2015-08-04 insert index_pages_linkeddomain bt.com
2015-08-04 insert index_pages_linkeddomain facebook.com
2015-08-04 insert index_pages_linkeddomain piranhabox.uk
2015-08-04 insert index_pages_linkeddomain twitter.com
2015-08-04 insert source_ip 97.74.215.199
2015-08-04 update founded_year 1985 => null
2015-08-04 update person_description Ann Andrews => Ann Andrews
2015-08-04 update person_title Ann Andrews: Chairman of Trustees => Trustee
2015-05-09 delete address St Andrews Square, Hastings, East Sussex, TN34 1SP
2015-05-09 insert address Jackson Hall, Portland Place, Hastings, East Sussex, TN34 1QN
2015-05-09 update primary_contact St Andrews Square, Hastings, East Sussex, TN34 1SP => Jackson Hall, Portland Place, Hastings, East Sussex, TN34 1QN
2014-12-29 delete address PO Box 290, Hastings, East Sussex
2014-12-29 delete phone 01424-424550
2014-12-29 insert address St Andrews Square, Hastings, East Sussex, TN34 1SP
2014-12-29 update description
2014-12-29 update primary_contact PO Box 290, Hastings, East Sussex => St Andrews Square, Hastings, East Sussex, TN34 1SP
2014-10-29 insert address The Salvation Army Hall, St Andrew's Square, Hastings, TN34 1SP
2013-09-29 insert phone 07599 556138
2013-04-13 delete website_emails ad..@survivngchristmas.co.uk
2013-04-13 delete email ad..@survivngchristmas.co.uk
2012-11-04 delete email su..@tiscali.co.uk
2012-11-04 insert email ad..@survivingchristmas.co.uk
2012-11-04 insert email ad..@survivngchristmas.co.uk