- Company Overview for ESSEX JEWISH NEWS LIMITED (01545138)
- Filing history for ESSEX JEWISH NEWS LIMITED (01545138)
- People for ESSEX JEWISH NEWS LIMITED (01545138)
- More for ESSEX JEWISH NEWS LIMITED (01545138)
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) |
---|---|---|---|
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
14 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 | |
26 Feb 2015 | AP03 | Appointment of Mr Melvyn Weinberg as a secretary | |
26 Feb 2015 | TM02 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 | |
26 Feb 2015 | AP03 | Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Emmanuel Robinson on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 Mar 2014 | AP01 | Appointment of Mr Clive Adrian Bayard as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Melvyn Wineberg as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |