- Company Overview for THE BELSIZE SQUARE SYNAGOGUE (07831243)
- Filing history for THE BELSIZE SQUARE SYNAGOGUE (07831243)
- People for THE BELSIZE SQUARE SYNAGOGUE (07831243)
- More for THE BELSIZE SQUARE SYNAGOGUE (07831243)
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) |
---|---|---|---|
26 Nov 2012 | AP01 | Appointment of Mr Jocelyn Asher Simon Brookes as a director | |
26 Nov 2012 | AP01 | Appointment of Miss Fiona Anne Watson as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Keith Mark Conway as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Justyn Jacob Trenner as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Jimmy Ernest Anthony Strauss as a director | |
26 Nov 2012 | AP01 | Appointment of Mr John Matthew Abramson as a director | |
26 Nov 2012 | AP01 | Appointment of Mrs Brenda Brod as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Samuel Paul Sanders as a director | |
26 Nov 2012 | AP01 | Appointment of Mr John Alfred George Alexander as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Philip Carl Brass as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Kelly Saul as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Steve Abbott as a director | |
26 Nov 2012 | CH01 | Director's details changed for Steven Mark Bruck on 1 November 2011 | |
26 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
05 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | MISC |
Certificate of fact
|
|
27 Jan 2012 | CERTNM |
Company name changed belsize square synagogue\certificate issued on 27/01/12
|
|
27 Jan 2012 | CONNOT | Change of name notice | |
27 Jan 2012 | MISC | Form NE01 - exemption from requirement as to use of "LIMITED" | |
01 Nov 2011 | NEWINC | Incorporation |