WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 insert general_emails he..@wvc.church
2024-04-04 delete address Vineyard Centre, 25 Wellington Business Park, Crowthorne, Berkshire. RG45 6LS
2024-04-04 delete index_pages_linkeddomain churchsuite.co.uk
2024-04-04 delete index_pages_linkeddomain cookiedatabase.org
2024-04-04 delete index_pages_linkeddomain google.com
2024-04-04 delete index_pages_linkeddomain twitter.com
2024-04-04 delete index_pages_linkeddomain zoezambia.org
2024-04-04 delete registration_number 0526829
2024-04-04 delete source_ip 92.205.7.12
2024-04-04 insert address Sandhurst Rd, Crowthorne RG45 7HY
2024-04-04 insert address Sandhurst School, Owlsmoor Rd, Owlsmoor, Sandhurst GU47 0SD
2024-04-04 insert address The Vineyard Centre Get directions 25 Wellington Business Park Dukes Ride, Crowthorne RG45 6LS
2024-04-04 insert address Visit the Vineyard Centre
2024-04-04 insert alias Wokingham Vineyard Christian Fellowship
2024-04-04 insert email he..@wvc.church
2024-04-04 insert registration_number 05269829
2024-04-04 insert source_ip 92.205.170.193
2024-04-04 update primary_contact Vineyard Centre, 25 Wellington Business Park, Crowthorne, Berkshire. RG45 6LS => The Vineyard Centre Get directions 25 Wellington Business Park Dukes Ride, Crowthorne RG45 6LS
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/11/2023
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO LUIGI ACHILL MOSCARDINI / 01/11/2023
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO MOSCARDINI / 01/11/2023
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-05-03 delete index_pages_linkeddomain ec.europa.eu
2023-05-03 delete management_pages_linkeddomain ec.europa.eu
2023-05-03 insert index_pages_linkeddomain cookiedatabase.org
2023-05-03 insert index_pages_linkeddomain goo.gl
2023-05-03 insert management_pages_linkeddomain cookiedatabase.org
2023-05-03 insert management_pages_linkeddomain youtube.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 delete person Emily Price
2023-04-01 delete person Imogen Forsaith
2023-04-01 delete person Nick Price
2023-04-01 delete person Nino Moscardini
2023-04-01 delete person Rich Lawford
2023-04-01 delete person Robbie Forsaith
2023-04-01 delete person Vicky Lawford
2023-04-01 delete person Victoria Butters
2022-12-17 delete general_emails he..@wokinghamvineyard.org
2022-12-17 delete email he..@wokinghamvineyard.org
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-06-02 delete source_ip 185.119.173.206
2022-06-02 insert source_ip 92.205.7.12
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-02-08 delete finance_emails fi..@wokinghamvineyard.org
2021-02-08 delete email bo..@wokinghamvineyard.org
2021-02-08 delete email de..@wokinghamvineyard.org
2021-02-08 delete email em..@wokinghamvineyard.org
2021-02-08 delete email fi..@wokinghamvineyard.org
2021-02-08 delete email ni..@wokinghamvineyard.org
2021-02-08 delete email ni..@wokinghamvineyard.org
2021-02-08 delete email ri..@wokinghamvineyard.org
2021-02-08 delete email vi..@wokinghamvineyard.org
2021-02-08 delete person Bob Little
2021-02-08 delete registration_number 004771143
2021-02-08 update robots_txt_status live.wokinghamvineyard.org: 200 => 404
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 update statutory_documents DIRECTOR APPOINTED MRS KATHARINE SPARKS
2019-12-30 delete email ne..@wokinghamvineyard.org
2019-12-30 delete person Jamie Field
2019-12-30 delete person Netty Field
2019-12-30 insert email ri..@wokinghamvineyard.org
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MOSCARDINI
2019-09-27 delete address Edgbarrow School 6th Form Centre Crowthorne, RG45 7HZ
2019-09-09 update statutory_documents DIRECTOR APPOINTED MRS DEBBIE MOSCARDINI
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE
2019-07-19 delete address Vineyard Church Centre, 25 Wellington Business Park, Crowthorne, Berkshire, RG45 6LS
2019-07-19 delete alias Wokingham Vineyard Christian Fellowship
2019-07-19 insert address Edgbarrow School 6th Form Centre Crowthorne, RG45 7HZ
2019-07-19 insert address Vineyard Centre, 25 Wellington Business Park, Crowthorne, Berkshire. RG45 6LS
2019-07-19 insert index_pages_linkeddomain ec.europa.eu
2019-07-19 insert index_pages_linkeddomain google.com
2019-07-19 insert phone 01344 780 087
2019-07-19 insert registration_number 0526829
2019-07-19 update primary_contact Vineyard Church Centre, 25 Wellington Business Park, Crowthorne, Berkshire, RG45 6LS => Vineyard Centre, 25 Wellington Business Park, Crowthorne, Berkshire. RG45 6LS
2019-04-26 insert contact_pages_linkeddomain churchsuite.co.uk
2019-04-26 insert index_pages_linkeddomain churchsuite.co.uk
2019-04-26 insert management_pages_linkeddomain churchsuite.co.uk
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 3 LONGMOOR CLOSE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4DZ
2018-11-07 insert address 25 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE ENGLAND RG45 6LS
2018-11-07 update registered_address
2018-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 3 LONGMOOR CLOSE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4DZ
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NINO MOSCARDINI / 30/10/2018
2018-03-27 update website_status FlippedRobots => OK
2018-03-27 delete person John Hunt
2018-03-27 insert person Nick Pashley
2018-03-27 insert person Vicky Lawford
2018-03-27 update person_title Bob Little: Trustee => Trustee; Administrative Staff Member; Support Assistant to Pastors
2018-03-18 update website_status OK => FlippedRobots
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-03 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER TAYLOR
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HUNT
2017-09-25 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PASHLEY
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete person Jane Anscombe
2017-07-29 update website_status OK => FlippedRobots
2017-06-06 update website_status FailedRobots => OK
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULLER HUNT / 12/05/2017
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 12/05/2017
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO MOSCARDINI / 12/05/2017
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LITTLE / 12/05/2017
2017-05-12 update statutory_documents CHANGE PERSON AS SECRETARY
2017-03-31 update website_status FlippedRobots => FailedRobots
2017-01-18 update website_status OK => FlippedRobots
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-21 delete person Paul Daniels
2016-08-12 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-18 delete source_ip 95.142.152.194
2016-07-18 insert source_ip 185.119.173.206
2016-03-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR
2016-02-06 insert person Chris Taylor
2015-12-09 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-09 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-12-07 delete person Catherine Schalk
2015-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCHALK
2015-11-11 update statutory_documents 26/10/15 NO MEMBER LIST
2015-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULER HUNT / 09/11/2015
2015-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULLER HUNT / 09/11/2015
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-09 insert index_pages_linkeddomain vimeo.com
2015-04-09 delete source_ip 88.208.204.4
2015-04-09 insert source_ip 95.142.152.194
2015-03-12 delete person Barry Bailey
2015-03-12 delete person Rosemary Warr
2015-03-12 delete person Steve Weaver
2015-03-12 update person_description Catherine Schalk => Catherine Schalk
2015-03-12 update person_title John Hunt: Trustee; Zoe Zambia Project Manager => Trustee
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-29 insert about_pages_linkeddomain addthis.com
2014-11-29 insert contact_pages_linkeddomain addthis.com
2014-11-29 update person_description Catherine Schalk => Catherine Schalk
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-27 update statutory_documents 26/10/14 NO MEMBER LIST
2014-03-31 update statutory_documents DIRECTOR APPOINTED MR ROBERT LITTLE
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN TIPLADY
2014-03-25 delete person Allan Tiplady
2014-03-25 delete person Diane Caddick
2014-03-25 delete person Graham Hyde
2014-03-25 delete person Suzie Hunt
2014-03-25 insert person Barry Bailey
2014-03-25 insert person Bob Little
2014-03-25 insert person Rosemary Warr
2014-03-25 insert person Steve Weaver
2014-03-25 update person_title John Hunt: Trustee => Trustee; Zoe Zambia Project Manager
2014-03-25 update person_title Victoria Butters: Assistant to Pastor of under 21s Ministry => Finance Officer and Assistant to Pastor of under 21s Ministry
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-05 delete phone 07884 198160
2013-11-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-11-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-10-28 update statutory_documents 26/10/13 NO MEMBER LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ALEXANDRA SCHALK / 13/02/2012
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULER HUNT / 01/06/2012
2013-10-11 insert registration_number 1106781
2013-10-11 insert registration_number 5269829
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-05-16 delete person Nick Ensor
2013-02-20 delete person Alan Tiplady
2013-02-20 insert person Allan Tiplady
2013-02-03 update website_status OK
2013-02-03 insert person Alan Tiplady
2013-02-03 insert person Catherine Schalk
2013-02-03 insert person John Hunt
2013-02-03 insert person Nino Moscardini
2013-01-19 update website_status FlippedRobotsTxt
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-23 update statutory_documents DIRECTOR APPOINTED MISS CATHERINE ALEXANDRA SCHALK
2012-11-23 update statutory_documents 26/10/12 NO MEMBER LIST
2012-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULLER HUNT / 01/06/2012
2012-11-23 update statutory_documents CHANGE PERSON AS SECRETARY
2012-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURRELL
2012-10-25 insert person Graham Hyde
2012-10-25 insert person Nick Ensor
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-16 update statutory_documents 26/10/11 NO MEMBER LIST
2011-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CADDICK
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-12-03 update statutory_documents 26/10/10 NO MEMBER LIST
2010-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LT COL (RETD) JOHN CHRISTOPHER FULLER HUNT / 05/02/2010
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINO MOSCARDINI / 26/10/2009
2010-04-26 update statutory_documents DIRECTOR APPOINTED ALLAN JOHN TIPLADY
2010-04-26 update statutory_documents SECRETARY APPOINTED LT COL (RETD) JOHN CHRISTOPHER FULER HUNT
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CADDICK
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-18 update statutory_documents 26/10/08
2009-11-18 update statutory_documents 26/10/09
2009-02-10 update statutory_documents DIRECTOR APPOINTED LT COL (RETD) JOHN CHRISTOPHER FULLER HUNT
2009-01-30 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID DALZEL TURNBULL LOGGED FORM
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-01-29 update statutory_documents SECRETARY APPOINTED DAVID JOHN CADDICK
2008-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 26/10/07
2008-02-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 26/10/06
2007-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2006-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 26/10/05
2004-11-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-11-09 update statutory_documents SECRETARY RESIGNED
2004-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION