Advanced company searchLink opens in new window

BOARD OF DEPUTIES JEWISH HERITAGE

Company number 06720581

Filter by category

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)
10 Dec 2014 AD01 Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014
12 Nov 2014 AR01 Annual return made up to 10 October 2014 no member list
12 Nov 2014 CH01 Director's details changed for Mr Vivian Wineman on 9 October 2013
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Sep 2014 AP03 Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014
10 Sep 2014 TM02 Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014
13 Dec 2013 AR01 Annual return made up to 10 October 2013 no member list
13 Dec 2013 AP03 Appointment of Mrs Andrea Abigail Kelmanson as a secretary
13 Dec 2013 TM02 Termination of appointment of Adam Joelson as a secretary
04 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 May 2013 AP03 Appointment of Mr Adam Joelson as a secretary
17 May 2013 TM02 Termination of appointment of Marc Benjamin as a secretary
10 Oct 2012 AR01 Annual return made up to 10 October 2012 no member list
31 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 10 October 2011 no member list
12 Oct 2011 AD01 Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 12 October 2011
16 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 10 October 2010 no member list
30 Sep 2010 TM01 Termination of appointment of Paul Edlin as a director
20 Sep 2010 AAMD Amended accounts made up to 31 December 2009
03 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
16 Dec 2009 AP01 Appointment of Henry Grunwald as a director
03 Nov 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
29 Oct 2009 AR01 Annual return made up to 10 October 2009 no member list
29 Oct 2009 CH01 Director's details changed for Rev Lslkan David Levy on 10 October 2009