- Company Overview for THE JEWISH LEADERSHIP COUNCIL (05742840)
- Filing history for THE JEWISH LEADERSHIP COUNCIL (05742840)
- People for THE JEWISH LEADERSHIP COUNCIL (05742840)
- More for THE JEWISH LEADERSHIP COUNCIL (05742840)
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) |
---|---|---|---|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AP01 | Appointment of Mrs Ruth Helen Green as a director on 29 April 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Edward Misrahi as a director on 29 April 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Trevor Edwin Chinn as a director on 25 April 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Chaim Zabludowicz as a director on 25 April 2014 | |
25 Jun 2014 | AP01 | Appointment of Mrs Debra Jane Fox as a director on 29 April 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Nigel Graham Layton as a director on 25 April 2014 | |
22 May 2014 | AR01 | Annual return made up to 14 March 2014 no member list | |
15 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | CH01 | Director's details changed for Nigel Graham Layton on 25 October 2013 | |
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AP03 | Appointment of Mr Eldred Hyman Kraines as a secretary on 1 December 2013 | |
13 Dec 2013 | TM02 | Termination of appointment of Jeremy Newmark as a secretary on 1 December 2012 | |
01 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 no member list | |
08 Apr 2013 | CH01 | Director's details changed for Gerald Maurice Ronson on 20 September 2010 | |
05 Apr 2013 | AP01 | Appointment of Mr Stephen Howard John Pack as a director on 18 July 2011 | |
05 Apr 2013 | CH01 | Director's details changed for Mr Chaim Zabludowicz on 5 April 2013 | |
05 Apr 2013 | CH03 | Secretary's details changed for Jeremy Newmark on 5 April 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jul 2012 | CC04 | Statement of company's objects | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|