- Company Overview for BRIGHTON & HOVE HILLEL (06528098)
- Filing history for BRIGHTON & HOVE HILLEL (06528098)
- People for BRIGHTON & HOVE HILLEL (06528098)
- More for BRIGHTON & HOVE HILLEL (06528098)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | MA | Memorandum and Articles of Association | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | AP01 | Appointment of Mr Henry Grunwald as a director | |
11 Jul 2011 | AD01 | Registered office address changed from 11 Queen Mary Avenue Hove East Sussex BN3 6XG United Kingdom on 11 July 2011 | |
11 Jul 2011 | AP01 | Appointment of Mr Geoffrey Hugh Melamet as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Philip Michael Keane as a director | |
11 Jul 2011 | AP03 | Appointment of Mr Gerald Ephraim Lucas as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Steven Samuels as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Anne Lasky as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Aileen Hill as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Hilary Freedman as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Roger Abrahams as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Steven Samuels as a secretary | |
09 Mar 2011 | AR01 | Annual return made up to 8 March 2011 no member list | |
26 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from Lucraft Hodgson & Dawes 19 New Road Brighton E Sussex BN1 1UF on 29 October 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 8 March 2010 no member list | |
10 Mar 2010 | CH01 | Director's details changed for Steven Bailey Samuels on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Anne Doreen Lasky on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Hilary Rachelle Freedman on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 |