- Company Overview for BETH SHALOM LIMITED (01388313)
- Filing history for BETH SHALOM LIMITED (01388313)
- People for BETH SHALOM LIMITED (01388313)
- Charges for BETH SHALOM LIMITED (01388313)
- More for BETH SHALOM LIMITED (01388313)
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) |
---|---|---|---|
18 Jan 2018 | TM01 | Termination of appointment of Howard Peter Raingold as a director on 6 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Hazel Dickinson as a director on 6 December 2017 | |
05 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Jul 2017 | RP04TM01 | Second filing for the termination of Ian Jonathon Shaw as a director | |
14 Jul 2017 | RP04TM01 | Second filing for the termination of Matthew Fruhman as a director | |
23 May 2017 | MR04 | Satisfaction of charge 2 in full | |
23 May 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2017 | AP01 | Appointment of Dame Helen Hyde Dbe as a director on 14 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mr Marc Neill Cave as a director on 14 December 2016 | |
27 Mar 2017 | AP01 | Appointment of The Very Reverend John Robert Hall as a director on 14 December 2016 | |
14 Mar 2017 | TM01 |
Termination of appointment of Mathew Mathew Fruhman as a director on 1 March 2017
|
|
14 Mar 2017 | TM01 |
Termination of appointment of Ian Jonathan Shaw as a director on 1 March 2017
|
|
14 Mar 2017 | CH01 | Director's details changed for Hazel Dickenson on 1 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
23 May 2016 | MA | Memorandum and Articles of Association | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | CC04 | Statement of company's objects | |
14 Mar 2016 | TM01 | Termination of appointment of Nimrod Jacob Schwarzmann as a director on 7 December 2015 | |
13 Feb 2016 | AP01 | Appointment of Scott Antony Saunders as a director on 23 March 2015 | |
13 Feb 2016 | AP01 | Appointment of Matthew Robert Mellor as a director on 23 March 2015 | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Sep 2015 | AD01 | Registered office address changed from The Holocaust Centre Laxton Newark Nottinghamshire NG22 0PA to The National Holocaust Centre and Museum Acre Edge Road Laxton Newark Nottinghamshire NG22 0PA on 21 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Mrs Janet Margaret Mills as a secretary on 16 September 2015 |