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)
07 May 2010 CH01 Director's details changed for Craig Leviton on 27 April 2010
20 Jul 2009 AA Full accounts made up to 31 March 2009
06 May 2009 363a Annual return made up to 27/04/09
  • 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
18 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
18 Aug 2008 AA Full accounts made up to 31 December 2007
21 May 2008 363a Annual return made up to 27/04/08
  • 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
28 Dec 2007 AUD Auditor's resignation
02 Nov 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 363s Annual return made up to 27/04/07
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 02/05/2023 under section 1088 of the Companies Act 2006
  • 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
05 Nov 2006 AA Full accounts made up to 31 December 2005
05 Sep 2006 363s Annual return made up to 27/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 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
23 Mar 2006 288c Director's particulars changed
18 Aug 2005 AA Accounts for a small company made up to 31 December 2004
05 Jul 2005 363s Annual return made up to 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 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
27 Apr 2005 288c Secretary's particulars changed
07 Apr 2005 288c Director's particulars changed
18 Feb 2005 287 Registered office changed on 18/02/05 from: berwin leighton paisner adelaide house london bridge london EC4R 9HA
01 Oct 2004 AA Full accounts made up to 31 December 2003
15 May 2004 363s Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
  • 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
19 Nov 2003 AA Accounts for a dormant company made up to 31 December 2002
03 Oct 2003 288a New director appointed
26 Sep 2003 287 Registered office changed on 26/09/03 from: bouverie house 154 fleet street london EC4A 2JD
15 Sep 2003 288a New director appointed
10 May 2003 363s Annual return made up to 27/04/03
  • 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
17 Feb 2003 AA Accounts for a dormant company made up to 30 April 2002