- Company Overview for JEWISH FAMILY SERVICES LIMITED (03196138)
- Filing history for JEWISH FAMILY SERVICES LIMITED (03196138)
- People for JEWISH FAMILY SERVICES LIMITED (03196138)
- More for JEWISH FAMILY SERVICES LIMITED (03196138)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Steven David Lewis on 12 June 2012 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Stephen Zimmerman as a director | |
09 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
04 May 2011 | AP03 | Appointment of Mr Andrew Hope as a secretary | |
03 May 2011 | TM02 | Termination of appointment of Wendy Goodkind as a secretary | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Sep 2010 | AP03 | Appointment of Mrs Wendy Hilary Goodkind as a secretary | |
16 Sep 2010 | TM02 | Termination of appointment of Helen Verney as a secretary | |
13 Jul 2010 | AD01 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 | |
10 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
11 Feb 2010 | AD01 | Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 | |
17 Nov 2009 | TM01 | Termination of appointment of Gail Ronson as a director | |
30 Oct 2009 | AP03 | Appointment of Helen Verney as a secretary | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |