- Company Overview for BOARD OF DEPUTIES JEWISH HERITAGE (06720581)
- Filing history for BOARD OF DEPUTIES JEWISH HERITAGE (06720581)
- People for BOARD OF DEPUTIES JEWISH HERITAGE (06720581)
- More for BOARD OF DEPUTIES JEWISH HERITAGE (06720581)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Ort House 147 Arlington Road London NW1 7ET on 11 April 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | TM01 | Termination of appointment of Vivian Wineman as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Elkan David Levy as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Henry Grunwald as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr David Jacobs as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Antony Robin Jeremy Kushner as a director on 22 February 2023 | |
03 Nov 2022 | CERTNM |
Company name changed bod heritage\certificate issued on 03/11/22
|
|
03 Nov 2022 | CONNOT | Change of name notice | |
03 Nov 2022 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
22 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
10 Oct 2022 | AP01 | Appointment of Mr Edwin Shuker as a director on 3 October 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Michael Ziff as a director on 3 October 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2022 | AP01 | Appointment of David Geoffrey Mendozawolfson as a director on 20 September 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 30 August 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 22 June 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | CC04 | Statement of company's objects | |
02 Apr 2022 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | MA | Memorandum and Articles of Association | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
19 Oct 2021 | PSC07 | Cessation of Edwin Shuker as a person with significant control on 18 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Amanda Jane Ruback as a person with significant control on 18 October 2021 |