- Company Overview for FRIENDS OF BATH JEWISH BURIAL GROUND CIC (09696558)
- Filing history for FRIENDS OF BATH JEWISH BURIAL GROUND CIC (09696558)
- People for FRIENDS OF BATH JEWISH BURIAL GROUND CIC (09696558)
- More for FRIENDS OF BATH JEWISH BURIAL GROUND CIC (09696558)
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) |
---|---|---|---|
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | CH01 | Director's details changed for Ms Christina Frances Hilsenrath on 9 March 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Ms Christina Frances Craig on 22 November 2021 | |
30 Aug 2021 | AP01 | Appointment of Ms Ann Margaret Cullis as a director on 21 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
29 May 2020 | AP01 | Appointment of Mr David Taylor as a director on 28 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Ian Parsons as a director on 28 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Andrew George Bosanquet as a director on 18 May 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Alexander Robert Schlesinger as a director on 17 April 2020 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Oct 2019 | AP01 | Appointment of Ms Christina Frances Craig as a director on 20 October 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
29 Jul 2019 | CH03 | Secretary's details changed for Ann Margaret Cullis on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Dr Andrew George Bosanquet on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Jane Briggs on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Alexander Robert Schlesinger on 29 July 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 16 Walcot Buildings Bath BA1 6AD to 33 Worcester Park Worcester Park Bath BA1 6QU on 26 July 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
09 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |