Advanced company searchLink opens in new window

JEWISH COMMUNITY DAY SCHOOL ADVISORY BOARD

Company number 04354490

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)
24 Jan 2019 AD01 Registered office address changed from Centre for Jewish Education the Sternberg Centre for Judaism, 80 East End Road London N3 2SY to Manor House Centre for Jewish Education the Sternberg Centre for Judaism, 80 East End Road London N3 2SY on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Dec 2018 TM02 Termination of appointment of Richard Anthony Gold as a secretary on 24 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
09 Jan 2018 AP01 Appointment of Mrs Lauren Natalie Nathan as a director on 11 October 2017
09 Jan 2018 AP01 Appointment of Mr Peter Block as a director on 13 October 2017
09 Jan 2018 TM01 Termination of appointment of Irene Sophie Kay as a director on 26 June 2017
09 Jan 2018 TM01 Termination of appointment of Frank Hellner as a director on 9 May 2017
09 Jan 2018 PSC01 Notification of Peter Block as a person with significant control on 13 October 2017
09 Jan 2018 PSC01 Notification of Lauren Natalie Nathan as a person with significant control on 11 October 2017
09 Jan 2018 PSC07 Cessation of Irene Sophie Kay as a person with significant control on 26 June 2017
09 Jan 2018 PSC07 Cessation of Frank Hellner as a person with significant control on 9 May 2017
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Jan 2017 AP01 Appointment of Josephine Helen Kinchin as a director on 8 November 2016
20 Jan 2017 TM01 Termination of appointment of John Colin Morrison as a director on 7 June 2016
12 Dec 2016 AAMD Amended total exemption full accounts made up to 31 March 2016
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 14 January 2016
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
05 Feb 2015 CH01 Director's details changed for Mr John Colin Morrison on 10 January 2015
04 Feb 2015 TM01 Termination of appointment of Paul Anthony Langsford as a director on 11 June 2014
04 Feb 2015 AP01 Appointment of Rabbi Deborah Young Somers as a director on 11 June 2014
04 Feb 2015 CH03 Secretary's details changed for Richard Anthony Gold on 10 January 2015