MBD KOSHER CERTIFICATION SERVICES LTD
Company number 07477924
- Company Overview for MBD KOSHER CERTIFICATION SERVICES LTD (07477924)
- Filing history for MBD KOSHER CERTIFICATION SERVICES LTD (07477924)
- People for MBD KOSHER CERTIFICATION SERVICES LTD (07477924)
- More for MBD KOSHER CERTIFICATION SERVICES LTD (07477924)
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) |
---|---|---|---|
13 Sep 2018 | AD01 | Registered office address changed from Jewish Community Centre Bury Old Road Salford M7 4QY England to C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT on 13 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Henry Mark Brownson as a person with significant control on 19 July 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Henry Mark Brownson as a director on 19 July 2018 | |
03 Jul 2018 | PSC01 | Notification of Hillel Raphael Royde as a person with significant control on 24 June 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 113 Union Street Oldham OL1 1RU England to Jewish Community Centre Bury Old Road Salford M7 4QY on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Hillel Raphael Royde as a director on 31 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Henry Mark Brownson as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Henry Mark Brownson as a director on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Hillel Raphael Royde as a person with significant control on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Hillel Raphael Royde as a director on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Jewish Community Centre Bury Old Road Manchester M7 4QY to 113 Union Street Oldham OL1 1RU on 31 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Hillel Royde as a person with significant control on 6 April 2016 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | TM01 | Termination of appointment of Simon Daniel Fine as a director on 18 July 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 | Annual return made up to 3 November 2015 no member list | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 | Annual return made up to 3 November 2014 no member list | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 | Annual return made up to 25 November 2013 no member list | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 23 December 2012 no member list | |
27 Dec 2012 | AD01 | Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 December 2012 |