- Company Overview for JEWISH LITERARY FOUNDATION (01989333)
- Filing history for JEWISH LITERARY FOUNDATION (01989333)
- People for JEWISH LITERARY FOUNDATION (01989333)
- More for JEWISH LITERARY FOUNDATION (01989333)
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) |
---|---|---|---|
04 Jul 2024 | AD02 | Register inspection address has been changed from 129-131 Albert Street London NW1 7NB England to 4/4a Bloomsbury Square London WC1A 2RP | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Mar 2024 | CERTNM |
Company name changed jewish book council\certificate issued on 06/03/24
|
|
06 Mar 2024 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
06 Mar 2024 | CONNOT | Change of name notice | |
23 Oct 2023 | AD01 | Registered office address changed from 4 / 4a Bloomsbury Square London WC1A 2RP England to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 23 October 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Raymond Burton House 129-131 Albert Street London NW1 7NB England to 4 / 4a Bloomsbury Square London WC1A 2RP on 3 August 2023 | |
04 Jul 2023 | AD02 | Register inspection address has been changed from 36 Gloucester Avenue London NW1 7BB England to 129-131 Albert Street London NW1 7NB | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from 36 36 Gloucester Avenue London NW1 7BB United Kingdom to Raymond Burton House 129-131 Albert Street London NW1 7NB on 4 October 2022 | |
27 Jul 2022 | AP01 | Appointment of Dr Alexander Gordon as a director on 20 July 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
29 Nov 2021 | AD02 | Register inspection address has been changed from C/O Jewish Book Council Ort House 126 Albert Street Camden London NW1 7NE to 36 Gloucester Avenue London NW1 7BB | |
29 Nov 2021 | TM01 | Termination of appointment of Anne Webber as a director on 27 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Anne Webber as a director on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Romie Tager as a director on 21 July 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Ort House 126 Albert Street London NW1 7NE to 36 36 Gloucester Avenue London NW1 7BB on 5 October 2021 | |
26 May 2021 | TM01 | Termination of appointment of Lucy Beth Silver as a director on 26 May 2021 | |
26 May 2021 | PSC07 | Cessation of Gail Michele Sandler as a person with significant control on 1 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Gail Michele Sandler as a director on 26 May 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 |