THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE
Company number 09349392
- Company Overview for THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE (09349392)
- Filing history for THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE (09349392)
- People for THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE (09349392)
- Charges for THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE (09349392)
- More for THE NORTHWOOD AND PINNER LIBERAL SYNAGOGUE (09349392)
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) |
---|---|---|---|
06 Jul 2018 | TM01 | Termination of appointment of Abigail Eleanor Purkiss as a director on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Sarah Amanda Twaites as a director on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Mark Faith as a director on 5 July 2018 | |
02 Feb 2018 | AP01 | Appointment of Mrs Nicole Hershon as a director on 1 February 2018 | |
01 Jan 2018 | AP01 | Appointment of Mr Richard Franklin Colin as a director on 1 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
26 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
09 Jul 2017 | AP01 | Appointment of Mrs Carole Jordan as a director on 6 July 2017 | |
09 Jul 2017 | AP01 | Appointment of Miss Abigail Eleanor Purkiss as a director on 6 July 2017 | |
09 Jul 2017 | TM01 | Termination of appointment of Judith Sharon Fox as a director on 6 July 2017 | |
09 Jul 2017 | TM01 | Termination of appointment of Peter Simon Bello as a director on 6 July 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Barbara Fraser as a director on 21 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge 093493920001, created on 13 September 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Jul 2016 | AP01 | Appointment of Dr Barbara Fraser as a director on 7 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Adrienne Hanna Jane Cohen as a director on 7 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Neil Arthur Frais as a director on 7 July 2016 | |
14 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
14 Dec 2015 | AD01 | Registered office address changed from 18-24 18-24 Oaklands Gate Northwood Middlesex HA6 3AA England to 18-24 Oaklands Gate Northwood Middlesex HA6 3AA on 14 December 2015 | |
28 Apr 2015 | AP01 | Appointment of Mrs Judith Sharon Fox as a director on 23 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Ms Adrienne Hanna Jane Cohen as a director on 23 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Sarah Amanda Twaites as a director on 23 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Neil Arthur Frais as a director on 23 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Ms Margaret Konigsberg as a director |