STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED
Company number 00329785
- Company Overview for STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED (00329785)
- Filing history for STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED (00329785)
- People for STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED (00329785)
- Charges for STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED (00329785)
- More for STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED (00329785)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
15 Dec 2015 | AR01 | Annual return made up to 26 November 2015 no member list | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 26 November 2014 no member list | |
26 Nov 2014 | TM01 | Termination of appointment of Suzanne Lea Joels as a director on 25 November 2014 | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Nov 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
22 Aug 2013 | TM01 | Termination of appointment of Eli Shahmoon as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Howard Leigh as a director | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 no member list | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 26 November 2011 no member list | |
07 Nov 2011 | TM01 | Termination of appointment of Stephen Zimmerman as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Richard Mintz as a director | |
04 May 2011 | AP03 | Appointment of Mr Andrew Hope as a secretary | |
03 May 2011 | TM02 | Termination of appointment of Wendy Goodkind as a secretary | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 26 November 2010 no member list | |
08 Nov 2010 | TM01 | Termination of appointment of Alan Goldman as a director | |
16 Sep 2010 | AP03 | Appointment of Mrs Wendy Hilary Goodkind as a secretary | |
16 Sep 2010 | TM02 | Termination of appointment of Helen Verney as a secretary | |
13 Jul 2010 | AD01 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 | |
11 Mar 2010 | AP01 | Appointment of Mr Arnold Wagner Obe as a director |