Advanced company searchLink opens in new window

BOARD OF DEPUTIES JEWISH HERITAGE

Company number 06720581

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)
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
  • RES15 ‐ Change company name resolution on 2022-10-12
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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