Date | Description |
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 |