THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
Company number 02618170
- Company Overview for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS (02618170)
- Filing history for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS (02618170)
- People for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS (02618170)
- Charges for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS (02618170)
- More for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS (02618170)
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) |
---|---|---|---|
08 Oct 2019 | AP01 | Appointment of Mr Michael Stuart Glass as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Ms Elise Rebecca Cannon as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr James Philip Hutchinson as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Warren Paul Taylor as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Ms Susan Sara Mandelbaum as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Howard Barry Morgan as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Gideon Max Holme Kay as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Richard Miron as a director on 3 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Ross Marc Fabian as a director on 3 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Douglas Henry Krikler as a director on 3 October 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Adam David Dawson as a director on 26 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mr Michael Lawrence Blane as a director on 12 July 2018 | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Neil Barry Taylor as a director on 29 November 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Douglas Henry Kirkler as a director on 19 June 2017 | |
11 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Jul 2016 | AR01 | Annual return made up to 7 June 2016 no member list | |
11 Feb 2016 | AD01 | Registered office address changed from Leila's House 55 Christchurch Avenue London N12 0DG England to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Olympia House Armitage Road Golders Green London NW11 8RQ to Leila's House 55 Christchurch Avenue London N12 0DG on 11 February 2016 | |
09 Dec 2015 | AA | Full accounts made up to 31 March 2015 |