Advanced company searchLink opens in new window

HOLOCAUST EDUCATIONAL TRUST

Company number 04207020

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2013 AP01 Appointment of Mr Michael Benjamin Karp as a director
20 Nov 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AP01 Appointment of Mr Edward James Lewin as a director
03 Sep 2012 TM01 Termination of appointment of Greville Janner as a director
03 Sep 2012 CH03 Secretary's details changed for Karen Pollock on 2 January 2012
03 Sep 2012 CH01 Director's details changed for Olivier Blechner on 25 June 2012
03 Sep 2012 AP01 Appointment of Paul Philip Berlyn as a director
03 Sep 2012 AP01 Appointment of Helen Hyde as a director
03 Sep 2012 AP01 Appointment of Kirsty Jean Mcneill as a director
03 Sep 2012 AP01 Appointment of Richard Irwin Harrington as a director
03 Sep 2012 AP01 Appointment of Olivier Blechner as a director
03 Sep 2012 TM01 Termination of appointment of Greville Janner as a director
03 Sep 2012 TM01 Termination of appointment of Ivan Lewis as a director
03 Sep 2012 TM01 Termination of appointment of Craig Leviton as a director
04 May 2012 AR01 Annual return made up to 27 April 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2023 under section 1088 of the Companies Act 2006
07 Nov 2011 TM01 Termination of appointment of David Hunt as a director
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
11 May 2011 CH01 Director's details changed for Martin David Paisner on 10 May 2011
10 May 2011 AR01 Annual return made up to 27 April 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2023 under section 1088 of the Companies Act 2006
22 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 27 April 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2023 under section 1088 of the Companies Act 2006
07 May 2010 CH01 Director's details changed for Alberta Gotthardt Strage on 27 April 2010
07 May 2010 CH01 Director's details changed for Ivan Lewis on 27 April 2010
07 May 2010 CH01 Director's details changed for Kitty Hart-Moxon on 27 April 2010
07 May 2010 CH01 Director's details changed for Sir Ivan John Lawrence on 27 April 2010