Date | Description |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/24, NO UPDATES |
2024-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047811820005 |
2024-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047811820005 |
2024-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047811820006 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047811820004 |
2023-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047811820003 |
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 |
2023-02-17 |
update statutory_documents DIRECTOR APPOINTED REVEREND FYNECOUNTRY OKAY CHUKU |
2023-02-17 |
update statutory_documents DIRECTOR APPOINTED REVEREND RALPH ASH |
2022-11-24 |
delete source_ip 46.30.215.56 |
2022-11-24 |
insert source_ip 46.30.213.120 |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-04-04 |
delete address Christian Centre
Plymouth College
Wedgwood Building
Ford Park Road
Plymouth
PI4 6RH |
2022-04-04 |
insert address Christian Centre
38-40 Lawrie Terrace
Edinburgh
Scotland
EH20 9AR |
2022-04-04 |
insert address Christian Centre
Tavy Lodge Scout Hall
Tavy Place
Mutley
Plymouth
PL4 7DJ |
2022-02-07 |
delete address 305 LINK ROAD CANVEY ISLAND ESSEX SS8 9YU |
2022-02-07 |
insert address UNIT 11C BARROWS ROAD HARLOW ESSEX ENGLAND CM19 5FN |
2022-02-07 |
update registered_address |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED REV HENRY EDEKO |
2022-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2022 FROM
305 LINK ROAD
CANVEY ISLAND
ESSEX
SS8 9YU |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-04 |
delete address Christian Centre
Gordon Hall, Corner Of Bardfield And Clayhill Road
Basildon
Essex
SS16 4JW |
2021-07-04 |
delete email sa..@salemeurope.org |
2021-07-04 |
insert address Llanrumney Hall - Neuadd Llanrhymni
Ball Road - Ball Road
Cardiff - Caerdydd
CF3 4JJ |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-04-10 |
update website_status FlippedRobots => OK |
2021-04-10 |
update robots_txt_status www.salemeurope.org: 0 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-17 |
update website_status OK => FlippedRobots |
2020-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-05 |
delete source_ip 46.30.215.40 |
2020-08-05 |
insert source_ip 46.30.215.56 |
2020-08-05 |
update robots_txt_status www.salemeurope.org: 200 => 0 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-04-21 |
delete alias KEN BLU |
2019-04-21 |
delete index_pages_linkeddomain livestream.com |
2019-04-21 |
delete source_ip 46.30.213.109 |
2019-04-21 |
insert about_pages_linkeddomain google.co.uk |
2019-04-21 |
insert about_pages_linkeddomain salemlagos.org |
2019-04-21 |
insert about_pages_linkeddomain salemrivers.org |
2019-04-21 |
insert about_pages_linkeddomain samamagaministries.org |
2019-04-21 |
insert address Unit 11C,
New Horizon Business Centre
The Pinnacles
Barrows Rd
Harlow
CM19 5FN |
2019-04-21 |
insert contact_pages_linkeddomain google.co.uk |
2019-04-21 |
insert contact_pages_linkeddomain salemlagos.org |
2019-04-21 |
insert contact_pages_linkeddomain salemrivers.org |
2019-04-21 |
insert contact_pages_linkeddomain samamagaministries.org |
2019-04-21 |
insert index_pages_linkeddomain google.co.uk |
2019-04-21 |
insert index_pages_linkeddomain salemlagos.org |
2019-04-21 |
insert index_pages_linkeddomain salemrivers.org |
2019-04-21 |
insert index_pages_linkeddomain samamagaministries.org |
2019-04-21 |
insert source_ip 46.30.215.40 |
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 |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ORIOLA OLAPADE |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047811820001 |
2017-03-13 |
insert index_pages_linkeddomain livestream.com |
2017-01-17 |
delete index_pages_linkeddomain ffc-salemfamily.org |
2017-01-17 |
delete index_pages_linkeddomain one.com |
2017-01-17 |
delete index_pages_linkeddomain salemuniversity.edu.ng |
2017-01-17 |
delete index_pages_linkeddomain samamagafoundation.org |
2017-01-17 |
delete person Salem Mail |
2017-01-17 |
delete source_ip 46.30.213.126 |
2017-01-17 |
insert source_ip 46.30.213.109 |
2017-01-17 |
update robots_txt_status salemeurope.org: 404 => 200 |
2017-01-17 |
update robots_txt_status www.salemeurope.org: 404 => 200 |
2016-11-21 |
delete address 304 Poplar High Street
Poplar
London
E14 0BB |
2016-11-21 |
delete phone 02030699129 |
2016-11-21 |
update robots_txt_status bookshop.salemeurope.org: 404 => 200 |
2016-09-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2016-09-14 |
update statutory_documents ALTER ARTICLES 11/08/2016 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-17 |
delete address Green Street
Upton Park
London. E13 9AZ |
2016-07-17 |
delete phone 020 3286 4303 |
2016-07-17 |
insert address Unit 11C, New Horizon Business Park
The Pinnacle, Barrows Road
Harlow
Essex. CM19 5FN |
2016-07-17 |
insert phone 01279 417 222 |
2016-07-17 |
update primary_contact Green Street
Upton Park
London. E13 9AZ => Unit 11C, New Horizon Business Park
The Pinnacle, Barrows Road
Harlow
Essex. CM19 5FN |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-12 |
delete source_ip 46.30.212.182 |
2016-06-12 |
insert source_ip 46.30.213.126 |
2016-06-01 |
update statutory_documents 29/05/16 NO MEMBER LIST |
2016-03-24 |
insert index_pages_linkeddomain ffc-salemfamily.org |
2016-03-24 |
insert index_pages_linkeddomain salemuniversity.edu.ng |
2016-03-24 |
insert index_pages_linkeddomain samamagafoundation.org |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-09 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-05 |
update statutory_documents 29/05/15 NO MEMBER LIST |
2014-10-28 |
delete phone 020 3069 9128 |
2014-10-28 |
insert phone 020 3286 4303 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-06 |
insert website_emails ad..@salemeurope.org |
2014-09-06 |
delete index_pages_linkeddomain org.com |
2014-09-06 |
delete index_pages_linkeddomain saleminternational.net |
2014-09-06 |
delete index_pages_linkeddomain samamagaministries.org |
2014-09-06 |
delete phone 0845 8380 697 |
2014-09-06 |
insert email ad..@salemeurope.org |
2014-09-06 |
insert person Salem Mail |
2014-09-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-26 |
update statutory_documents 29/05/14 NO MEMBER LIST |
2014-05-14 |
delete website_emails ad..@salemeurope.org |
2014-05-14 |
delete address Conference Centre
Midland Hotel
Forster Square, Cheapside
Bradford. BD1 4HU |
2014-05-14 |
delete address Salem House, Bradford. England
18 Chapel Street
Little Germany.
Bradford |
2014-05-14 |
delete email ad..@salemeurope.org |
2014-05-14 |
delete phone 07829 7733546 |
2014-05-14 |
delete phone 07956 326 403 |
2014-05-14 |
delete phone 07979 109 250 |
2014-05-14 |
insert phone 07828 7733546 |
2013-11-17 |
delete index_pages_linkeddomain salemchangecentre.org |
2013-11-17 |
delete index_pages_linkeddomain salemlagos.org |
2013-11-17 |
delete index_pages_linkeddomain wisdomcentre.net |
2013-11-17 |
delete source_ip 46.30.211.54 |
2013-11-17 |
insert index_pages_linkeddomain org.com |
2013-11-17 |
insert person Europe Diocese |
2013-11-17 |
insert phone 0845 8380 697 |
2013-11-17 |
insert source_ip 46.30.212.182 |
2013-11-17 |
update person_title Bishop David Onimisi: Mechanical Engineer; Bishop => Mechanical Engineer; Bishop; Bishop Europe Diocese |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-09-06 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-08-08 |
update statutory_documents 29/05/13 NO MEMBER LIST |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9131 - Religious organisations |
2013-06-21 |
insert sic_code 94910 - Activities of religious organizations |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 9 => 12 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2012-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-05-19 |
delete index_pages_linkeddomain scfglobal.org |
2013-04-22 |
delete source_ip 193.202.110.110 |
2013-04-22 |
insert index_pages_linkeddomain scfglobal.org |
2013-04-22 |
insert source_ip 46.30.211.54 |
2012-10-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 29/05/12 NO MEMBER LIST |
2012-06-21 |
update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011 |
2011-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2011-10-10 |
update statutory_documents 30/09/2011 |
2011-08-15 |
update statutory_documents 29/05/11 NO MEMBER LIST |
2011-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-06-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-16 |
update statutory_documents 29/05/10 NO MEMBER LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ORIOLA OLAPADE / 22/10/2009 |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOVE SAM AMAGA |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM AMAGA |
2009-11-20 |
update statutory_documents 29/05/09 NO MEMBER LIST |
2009-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/08 |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/07 |
2006-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2006-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/06 |
2005-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/05 |
2005-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/05 |
2004-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/04 |
2004-03-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL |
2003-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |