Advanced company searchLink opens in new window

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION

Company number 06749181

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)
12 Jul 2019 AP01 Appointment of Mr Howard Gary Saffer as a director on 7 July 2019
17 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
22 Jul 2018 TM01 Termination of appointment of Allison Roper as a director on 2 July 2018
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
18 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
23 Jul 2017 TM01 Termination of appointment of Judith Michelle Scholar Winfield as a director on 16 July 2017
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 AD01 Registered office address changed from C/O Voluntary Action Sheffield the Circle 33 Rockingham Lane Sheffield S1 4FW to C/O C/O the Circle 33 Rockingham Lane Sheffield S1 4FW on 29 December 2016
29 Dec 2016 AP01 Appointment of Ms Julia Vivien Black as a director on 18 December 2016
26 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
26 Nov 2016 AD02 Register inspection address has been changed from 60 Muskoka Drive Sheffield S11 7RJ England to 105 Bents Road Sheffield S11 9RH
26 Nov 2016 TM01 Termination of appointment of Michele Ruth Saffer as a director on 17 July 2016
26 Nov 2016 AP01 Appointment of Mr Anthony Harold Kay as a director on 17 July 2016
05 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
11 Dec 2015 AR01 Annual return made up to 14 November 2015 no member list
11 Dec 2015 AD02 Register inspection address has been changed from C/O Mrs M Saffer 60 60 Muskoka Drive Sheffield S11 7RJ England to 60 Muskoka Drive Sheffield S11 7RJ
11 Dec 2015 CH01 Director's details changed for Mrs Michele Ruth Saffer on 15 November 2014
11 Dec 2015 AD03 Register(s) moved to registered inspection location 60 Muskoka Drive Sheffield S11 7RJ
27 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
09 Feb 2015 AD01 Registered office address changed from 105 Bents Road Sheffield S11 9RH to C/O Voluntary Action Sheffield the Circle 33 Rockingham Lane Sheffield S1 4FW on 9 February 2015
09 Feb 2015 AD02 Register inspection address has been changed to C/O Mrs M Saffer 60 60 Muskoka Drive Sheffield S11 7RJ
07 Feb 2015 CH01 Director's details changed for Mrs Judith Michelle Scholar Winfield on 1 December 2014
25 Nov 2014 AR01 Annual return made up to 14 November 2014 no member list
25 Nov 2014 CH01 Director's details changed for Mrs Judith Michelle Scholar Winfield on 14 September 2014
02 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014