Advanced company searchLink opens in new window

SANDYS ROW SYNAGOGUE SPITALFIELDS LIMITED

Company number 07186887

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)
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
20 Jan 2020 MA Memorandum and Articles of Association
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
19 Feb 2019 TM01 Termination of appointment of David Collins as a director on 21 January 2019
03 Dec 2018 TM01 Termination of appointment of Anthony Charles Selman as a director on 2 December 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Nov 2016 CH01 Director's details changed for Mr Harvey Rifkind on 9 November 2016
10 Nov 2016 CH01 Director's details changed for Mr Michael Garry Davidson on 9 November 2016
29 Oct 2016 AP01 Appointment of David Collins as a director on 1 September 2016
29 Oct 2016 AP01 Appointment of Nigel Charles Brookarsh as a director on 1 September 2016
29 Oct 2016 AP01 Appointment of David Parlons as a director on 1 September 2016
29 Oct 2016 AP01 Appointment of Barbara Jane Shafran as a director on 1 September 2016
29 Oct 2016 AP01 Appointment of Rose Hester Edmands as a director on 1 September 2016
29 Oct 2016 AP01 Appointment of Dr Anthony Charles Selman as a director on 1 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Harvey Rifkind on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Michael Garry Davidson on 22 September 2016
11 May 2016 AA Total exemption full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 11 March 2016 no member list
01 Feb 2016 CC04 Statement of company's objects