SALEM INTERNATIONAL CHRISTIAN CENTRE - History of Changes


DateDescription
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