BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST
Company number 05951295
- Company Overview for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)
- Filing history for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)
- People for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)
- Charges for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)
- More for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Feb 2024 | CH01 | Director's details changed for Mrs Belinda Kim Gabriel on 16 October 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Daniel Marc Wynne as a director on 16 October 2023 | |
05 Feb 2024 | AP01 | Appointment of Mr Jordan Alexander Lewis as a director on 16 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Alan Joseph Milstein as a director on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Paul Edward Simon Baker as a director on 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Mar 2019 | PSC05 | Change of details for The Trustees of the J.S.S.M. as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Daniel Marc Wynne on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Anthony Howard Steinberg on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mrs Daniela Grossman on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Paul Edward Simon Baker on 14 March 2019 | |
14 Mar 2019 | CH03 | Secretary's details changed for Daniel Marc Wynne on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | NM06 | Change of name with request to seek comments from relevant body |