THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED
Company number 06781106
- Company Overview for THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED (06781106)
- Filing history for THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED (06781106)
- People for THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED (06781106)
- More for THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED (06781106)
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 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | AP01 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 5 August 2016 | |
20 May 2016 | TM01 | Termination of appointment of Marie Sarah Van Der Zyl as a director on 13 May 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 30 December 2015 no member list | |
25 Jan 2016 | AD02 | Register inspection address has been changed from C/O the Board of Deputies of British Jews Ltd 6 Bloomsbury Square London WC1A 2LP United Kingdom to 1 Torriano Mews London NW5 2RZ | |
25 Jan 2016 | AD01 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 January 2016 | |
18 Sep 2015 | AP01 | Appointment of Mr Richard Jamie Verber as a director on 2 June 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Marie Sarah Van Der Zyl as a director on 2 June 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Sheila Jeanne Gewolb as a director on 2 June 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of a director | |
03 Sep 2015 | AP01 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Vivian Wineman as a director on 2 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Laura Elizabeth Marks as a director on 2 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Alexander Brummer as a director on 2 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Laurence Stephen Brass as a director on 2 June 2015 | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 | Annual return made up to 30 December 2014 no member list | |
18 Feb 2015 | CH01 | Director's details changed for Mr Vivian Wineman on 1 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 | |
22 Oct 2014 | AP03 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 9 July 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 | Annual return made up to 30 December 2013 no member list |