- Company Overview for CHABAD BELGRAVIA (07961026)
- Filing history for CHABAD BELGRAVIA (07961026)
- People for CHABAD BELGRAVIA (07961026)
- More for CHABAD BELGRAVIA (07961026)
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) |
---|---|---|---|
31 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
22 Nov 2019 | AA01 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
17 Jan 2019 | AA | Full accounts made up to 28 February 2018 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Robert Rackind as a person with significant control on 23 February 2018 | |
14 Nov 2018 | PSC01 | Notification of Mark Gordon Glaser as a person with significant control on 23 February 2018 | |
14 Nov 2018 | PSC01 | Notification of Gerald Mimoun as a person with significant control on 23 February 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Robert Rackind as a person with significant control on 16 October 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
29 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Robert Rackind on 15 February 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Gerald Mimoun on 15 February 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Dr Mark Gordon Glaser on 15 February 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 22 February 2016 no member list | |
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
22 Jun 2015 | AA | Full accounts made up to 28 February 2014 | |
24 Mar 2015 | AR01 | Annual return made up to 22 February 2015 no member list | |
16 Feb 2015 | CH01 | Director's details changed for Mr. Robert Rackind on 2 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Gerald Mimoun on 2 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Dr Mark Gordon Glaser on 2 February 2015 |