Advanced company searchLink opens in new window

B'NAI B'RITH HILLEL FOUNDATION

Company number 00546659

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)
25 Oct 2011 AP01 Appointment of Mr Daniel Grabiner as a director
24 Oct 2011 TM01 Termination of appointment of Adam Pike as a director
21 Mar 2011 AA Full accounts made up to 30 June 2010
19 Jan 2011 CH01 Director's details changed for Jonathan Morris Lewis on 19 January 2011
19 Jan 2011 AR01 Annual return made up to 31 December 2010 no member list
31 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
05 Feb 2010 AR01 Annual return made up to 31 December 2009 no member list
05 Feb 2010 CH01 Director's details changed for Henry Grunwald on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Richard Benson on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Ms Donna Seruya Sackman on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Adam David Pike on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Ms Lisa Debra Ronson on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Philip Michael Keane on 1 October 2009
04 Feb 2010 TM01 Termination of appointment of Michael Goldstein as a director
29 Jan 2010 CH01 Director's details changed for Sir Maurice Victor Blank on 1 January 2010
25 Sep 2009 MISC Section 519
18 May 2009 AA Group of companies' accounts made up to 30 June 2008
14 May 2009 288b Appointment terminated director jessica truman
14 May 2009 288b Appointment terminated director michael grabiner
05 May 2009 288a Director appointed ms lisa ronson
05 May 2009 288a Director appointed ms donna seruya sackman
01 May 2009 288b Appointment terminated director fraser marcus
06 Jan 2009 363a Annual return made up to 31/12/08
05 Jan 2009 190 Location of debenture register
05 Jan 2009 287 Registered office changed on 05/01/2009 from, 4 greenland place, london, NW1 0AP