- Company Overview for THE WOODSTOCK MIKVAH LIMITED (07825327)
- Filing history for THE WOODSTOCK MIKVAH LIMITED (07825327)
- People for THE WOODSTOCK MIKVAH LIMITED (07825327)
- Charges for THE WOODSTOCK MIKVAH LIMITED (07825327)
- More for THE WOODSTOCK MIKVAH LIMITED (07825327)
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) |
---|---|---|---|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 | Annual return made up to 27 October 2014 no member list | |
28 Oct 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Apr 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 27 October 2012 no member list | |
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AP01 | Appointment of Mr Solomon Mozes as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Jeffrey Stuart Curtis as a director | |
24 Nov 2011 | AP01 | Appointment of Charles Lerner as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
27 Oct 2011 | NEWINC | Incorporation |