Advanced company searchLink opens in new window

BOARD OF DEPUTIES JEWISH HERITAGE

Company number 06720581

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)
10 Oct 2022 AP01 Appointment of Mr Michael Ziff as a director on 3 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 AP01 Appointment of David Geoffrey Mendozawolfson as a director on 20 September 2022
31 Aug 2022 TM01 Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 30 August 2022
22 Jun 2022 AD01 Registered office address changed from 1 Torriano Mews Torriano Mews London NW5 2RZ England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 22 June 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 CC04 Statement of company's objects
02 Apr 2022 MA Memorandum and Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
19 Oct 2021 PSC07 Cessation of Edwin Shuker as a person with significant control on 18 October 2021
19 Oct 2021 PSC07 Cessation of Amanda Jane Ruback as a person with significant control on 18 October 2021
19 Oct 2021 PSC07 Cessation of Stuart Mcdonald as a person with significant control on 18 October 2021
19 Oct 2021 PSC07 Cessation of Sheila Gewolb as a person with significant control on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Benjamin Edward Nathaniel Crowne as a director on 13 October 2021
13 Oct 2021 AP03 Appointment of Mr Michael Wegier as a secretary on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Stuart Gordon Macdonald as a director on 13 October 2021
13 Oct 2021 TM02 Termination of appointment of Gillian Joanna Merron as a secretary on 13 October 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
29 Oct 2018 PSC01 Notification of Amanda Jane Ruback as a person with significant control on 1 June 2018