Date | Description |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, NO UPDATES |
2024-08-15 |
delete portfolio_pages_linkeddomain sunderlandchurch.org.uk |
2024-05-15 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-03-13 |
delete index_pages_linkeddomain embracechurch.co.uk |
2024-03-13 |
delete index_pages_linkeddomain sunderlandchurch.org.uk |
2024-03-13 |
delete portfolio_pages_linkeddomain embracechurch.co.uk |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-06 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-13 |
delete contact_pages_linkeddomain renoovodesign.ltd |
2022-06-13 |
delete contact_pages_linkeddomain saltlight.org |
2022-06-13 |
delete contact_pages_linkeddomain tvcchurch.org.uk |
2022-06-13 |
delete contact_pages_linkeddomain wixsite.com |
2022-06-13 |
delete index_pages_linkeddomain renoovodesign.ltd |
2022-06-13 |
delete index_pages_linkeddomain saltlight.org |
2022-06-13 |
delete portfolio_pages_linkeddomain renoovodesign.ltd |
2022-06-13 |
delete portfolio_pages_linkeddomain saltlight.org |
2022-06-13 |
delete service_pages_linkeddomain renoovodesign.ltd |
2022-06-13 |
delete service_pages_linkeddomain saltlight.org |
2022-06-13 |
delete service_pages_linkeddomain tvcchurch.org.uk |
2022-06-13 |
insert contact_pages_linkeddomain takinggroundmusic.com |
2022-06-13 |
insert service_pages_linkeddomain takinggroundmusic.com |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-10-04 |
delete person Martin Dunkley |
2021-09-02 |
delete about_pages_linkeddomain academy3-13.co.uk |
2021-09-02 |
delete contact_pages_linkeddomain academy3-13.co.uk |
2021-09-02 |
delete index_pages_linkeddomain academy3-13.co.uk |
2021-09-02 |
delete portfolio_pages_linkeddomain academy3-13.co.uk |
2021-09-02 |
delete service_pages_linkeddomain academy3-13.co.uk |
2021-09-02 |
insert about_pages_linkeddomain three13.co.uk |
2021-09-02 |
insert contact_pages_linkeddomain three13.co.uk |
2021-07-31 |
update website_status InternalTimeout => OK |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-02 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-31 |
update website_status OK => InternalTimeout |
2021-04-14 |
delete person Carl Beech |
2021-02-20 |
update person_title Martin Dunkley: Leader of Taking Ground As Well As TVC Church - Will Be Speaking => Leader of Taking Ground, Would Like to Share an Update Regarding Our Daniel Challenge Year Out Programme; Leader of Taking Ground As Well As TVC Church - Will Be Speaking |
2021-01-19 |
delete index_pages_linkeddomain communitychurchleeds.uk |
2021-01-19 |
delete portfolio_pages_linkeddomain communitychurchleeds.uk |
2021-01-19 |
insert index_pages_linkeddomain collectivechurch.co.uk |
2021-01-19 |
insert index_pages_linkeddomain three13.co.uk |
2021-01-19 |
insert portfolio_pages_linkeddomain collectivechurch.co.uk |
2021-01-19 |
insert portfolio_pages_linkeddomain three13.co.uk |
2021-01-19 |
insert service_pages_linkeddomain three13.co.uk |
2020-12-07 |
delete address THE OAKWOOD CENTRE CLEASBY WAY, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0RD |
2020-12-07 |
insert address THE OAKWOOD CENTRE CLEASBY WAY EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0RD |
2020-12-07 |
update reg_address_care_of C/O MRS S DAWSON => null |
2020-12-07 |
update registered_address |
2020-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM
C/O C/O MRS S DAWSON
THE OAKWOOD CENTRE CLEASBY WAY,
EAGLESCLIFFE
STOCKTON-ON-TEES
CLEVELAND
TS16 0RD |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-30 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-14 |
update statutory_documents SECRETARY APPOINTED MR DAVID MARLEY |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNA DAWSON |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-10-22 |
insert index_pages_linkeddomain communitychurchleeds.uk |
2019-10-22 |
insert portfolio_pages_linkeddomain communitychurchleeds.uk |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART BIDDLECOMBE / 12/10/2019 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW STUART BIDDLECOMBE |
2019-08-22 |
delete about_pages_linkeddomain google.co.uk |
2019-08-22 |
delete contact_pages_linkeddomain google.co.uk |
2019-08-22 |
delete index_pages_linkeddomain google.co.uk |
2019-08-22 |
delete portfolio_pages_linkeddomain google.co.uk |
2019-08-22 |
delete service_pages_linkeddomain google.co.uk |
2019-07-23 |
insert index_pages_linkeddomain birtleycc.org.uk |
2019-07-23 |
insert portfolio_pages_linkeddomain birtleycc.org.uk |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ANTHONY MCFARLANE |
2019-07-15 |
update statutory_documents DIRECTOR APPOINTED DR NEVILLE WRIGHT |
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 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-18 |
delete source_ip 89.16.183.246 |
2019-05-18 |
insert source_ip 46.43.38.156 |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VALE |
2019-03-05 |
insert index_pages_linkeddomain embracechurch.co.uk |
2019-03-05 |
insert portfolio_pages_linkeddomain embracechurch.co.uk |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-08-04 |
insert about_pages_linkeddomain academy3-13.co.uk |
2018-08-04 |
insert about_pages_linkeddomain wixsite.com |
2018-08-04 |
insert contact_pages_linkeddomain academy3-13.co.uk |
2018-08-04 |
insert contact_pages_linkeddomain wixsite.com |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-10 |
delete about_pages_linkeddomain renoovodesign.co.uk |
2018-04-10 |
delete contact_pages_linkeddomain renoovodesign.co.uk |
2018-04-10 |
delete index_pages_linkeddomain renoovodesign.co.uk |
2018-04-10 |
delete portfolio_pages_linkeddomain renoovodesign.co.uk |
2018-04-10 |
insert about_pages_linkeddomain renoovodesign.ltd |
2018-04-10 |
insert contact_pages_linkeddomain renoovodesign.ltd |
2018-04-10 |
insert index_pages_linkeddomain renoovodesign.ltd |
2018-04-10 |
insert portfolio_pages_linkeddomain renoovodesign.ltd |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-11-06 |
insert general_emails co..@takingground.org.uk |
2017-11-06 |
insert email co..@takingground.org.uk |
2017-07-20 |
insert index_pages_linkeddomain takinggroundmusic.com |
2017-07-20 |
insert portfolio_pages_linkeddomain takinggroundmusic.com |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-12-20 |
insert company_previous_name SALT & LIGHT NORTH EAST |
2016-12-20 |
update name SALT & LIGHT NORTH EAST => TAKING GROUND |
2016-11-21 |
update statutory_documents COMPANY NAME CHANGED SALT & LIGHT NORTH EAST
CERTIFICATE ISSUED ON 21/11/16 |
2016-11-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-11-21 |
update statutory_documents FORM NE01 FILED |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-02-11 |
delete address THE OAKWOOD CENTRE CLEASBY WAY, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND ENGLAND TS16 0RD |
2016-02-11 |
insert address THE OAKWOOD CENTRE CLEASBY WAY, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0RD |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-02-11 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-01-19 |
update statutory_documents 15/11/15 NO MEMBER LIST |
2015-07-09 |
delete address OAKWOOD CENTRE CLEASBY WAY EAGLESCLIFFE STOCKTON-ON-TEES TS16 0RD |
2015-07-09 |
insert address THE OAKWOOD CENTRE CLEASBY WAY, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND ENGLAND TS16 0RD |
2015-07-09 |
update reg_address_care_of null => C/O MRS S DAWSON |
2015-07-09 |
update registered_address |
2015-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
C/O HEXHAM COMMUNITY CHURCH
CENTRAL CHAMBERS BEAUMONT STREET
HEXHAM
NORTHUMBERLAND
NE46 3LS
UNITED KINGDOM |
2015-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
OAKWOOD CENTRE CLEASBY WAY
EAGLESCLIFFE
STOCKTON-ON-TEES
TS16 0RD |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN VALE |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE YOUNG |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-01 |
update statutory_documents 15/11/14 NO MEMBER LIST |
2014-11-27 |
update statutory_documents SECRETARY APPOINTED MRS SUSANNA DAWSON |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN NAISBITT |
2014-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN NAISBITT |
2014-04-07 |
update account_ref_month 3 => 8 |
2014-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-05-31 |
2014-03-10 |
update statutory_documents CURREXT FROM 31/03/2014 TO 31/08/2014 |
2014-02-07 |
insert sic_code 94910 - Activities of religious organizations |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date null => 2013-11-15 |
2014-02-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2014-01-13 |
update statutory_documents 15/11/13 NO MEMBER LIST |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-24 |
update accounts_next_due_date 2014-08-15 => 2013-12-31 |
2012-12-12 |
update statutory_documents CURRSHO FROM 30/11/2013 TO 31/03/2013 |
2012-11-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |