Advanced company searchLink opens in new window

BETH SHALOM LIMITED

Company number 01388313

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2017.
14 Mar 2017 TM01 Termination of appointment of Ian Jonathan Shaw as a director on 1 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2017.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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