SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION
Company number 06749181
- Company Overview for SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181)
- Filing history for SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181)
- People for SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181)
- More for SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181)
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 |