29 June 2020 | Change of details for Mr Yissachar Berish Horowitz as a person with significant control on 6 April 2016 | 2 pages |
---|
1 April 2020 | Confirmation statement made on 8 March 2020 with no updates | 3 pages |
---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 | 14 pages |
---|
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates | 3 pages |
---|
1 February 2019 | Total exemption full accounts made up to 31 March 2018 | 13 pages |
---|
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | 1 page |
---|
27 March 2018 | Confirmation statement made on 8 March 2018 with no updates | 3 pages |
---|
30 January 2018 | Total exemption full accounts made up to 31 March 2017 | 15 pages |
---|
26 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | 1 page |
---|
26 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | 1 page |
---|
19 May 2017 | Confirmation statement made on 8 March 2017 with updates | 6 pages |
---|
19 May 2017 | Confirmation statement made on 8 March 2017 with updates | 6 pages |
---|
16 January 2017 | Total exemption full accounts made up to 31 March 2016 | 11 pages |
---|
16 January 2017 | Total exemption full accounts made up to 31 March 2016 | 11 pages |
---|
9 May 2016 | Registration of charge 053857040004, created on 9 May 2016 | 10 pages |
---|
9 May 2016 | Registration of charge 053857040004, created on 9 May 2016 | 10 pages |
---|
12 April 2016 | Annual return made up to 8 March 2016 no member list | 4 pages |
---|
12 April 2016 | Annual return made up to 8 March 2016 no member list | 4 pages |
---|
4 November 2015 | Registration of charge 053857040003, created on 2 November 2015 | 11 pages |
---|
4 November 2015 | Registration of charge 053857040003, created on 2 November 2015 | 11 pages |
---|
24 July 2015 | Total exemption small company accounts made up to 30 March 2015 | 3 pages |
---|
24 July 2015 | Total exemption small company accounts made up to 30 March 2015 | 3 pages |
---|
11 March 2015 | Annual return made up to 8 March 2015 no member list | 4 pages |
---|
11 March 2015 | Annual return made up to 8 March 2015 no member list | 4 pages |
---|
11 March 2015 | Annual return made up to 8 March 2015 no member list | 4 pages |
---|
25 February 2015 | Registration of charge 053857040002, created on 12 February 2015 | 20 pages |
---|
25 February 2015 | Registration of charge 053857040002, created on 12 February 2015 | 20 pages |
---|
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 | 4 pages |
---|
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 | 4 pages |
---|
6 November 2014 | Registration of charge 053857040001, created on 27 October 2014 | 11 pages |
---|
6 November 2014 | Registration of charge 053857040001, created on 27 October 2014 | 11 pages |
---|
19 March 2014 | Annual return made up to 8 March 2014 no member list | 4 pages |
---|
19 March 2014 | Annual return made up to 8 March 2014 no member list | 4 pages |
---|
19 March 2014 | Annual return made up to 8 March 2014 no member list | 4 pages |
---|
5 February 2014 | Full accounts made up to 31 March 2013 | 12 pages |
---|
5 February 2014 | Full accounts made up to 31 March 2013 | 12 pages |
---|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | 1 page |
---|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | 1 page |
---|
29 May 2013 | Appointment of Mr Shlomo Fink as a director | 2 pages |
---|
29 May 2013 | Appointment of Mr Shlomo Fink as a director | 2 pages |
---|
28 May 2013 | Termination of appointment of Jehuda Baumgarten as a director | 1 page |
---|
28 May 2013 | Termination of appointment of Jehuda Baumgarten as a director | 1 page |
---|
29 April 2013 | Company name changed the jewish heritage holocaust remembrance trust LIMITED\certificate issued on 29/04/13 - RES15 ‐ Change company name resolution on 2013-04-29
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
29 April 2013 | Company name changed the jewish heritage holocaust remembrance trust LIMITED\certificate issued on 29/04/13 - RES15 ‐ Change company name resolution on 2013-04-29
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
15 April 2013 | Termination of appointment of Mordechai Wind as a director | 1 page |
---|
15 April 2013 | Termination of appointment of Mordechai Wind as a director | 1 page |
---|
15 April 2013 | Termination of appointment of Shlomo Fink as a director | 1 page |
---|
15 April 2013 | Appointment of Mr Jehudah Baumgarten as a director | 2 pages |
---|
15 April 2013 | Appointment of Mr Jehudah Baumgarten as a director | 2 pages |
---|
15 April 2013 | Appointment of Mr Yisachar Berish Horowitz as a director | 2 pages |
---|
15 April 2013 | Appointment of Mr Ahron Klein as a director | 2 pages |
---|
15 April 2013 | Termination of appointment of Haim Francoz as a director | 1 page |
---|
15 April 2013 | Termination of appointment of Shlomo Fink as a director | 1 page |
---|
15 April 2013 | Termination of appointment of Haim Francoz as a director | 1 page |
---|
15 April 2013 | Appointment of Mr Yisachar Berish Horowitz as a director | 2 pages |
---|
15 April 2013 | Appointment of Mr Ahron Klein as a director | 2 pages |
---|
11 March 2013 | Annual return made up to 8 March 2013 no member list | 4 pages |
---|
11 March 2013 | Annual return made up to 8 March 2013 no member list | 4 pages |
---|
11 March 2013 | Annual return made up to 8 March 2013 no member list | 4 pages |
---|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
29 November 2012 | Termination of appointment of Ahron Klein as a director | 1 page |
---|
29 November 2012 | Termination of appointment of Jehuda Baumgarten as a secretary | 1 page |
---|
29 November 2012 | Termination of appointment of Jehuda Baumgarten as a secretary | 1 page |
---|
29 November 2012 | Termination of appointment of Jehuda Baumgarten as a director | 1 page |
---|
29 November 2012 | Termination of appointment of Ahron Klein as a director | 1 page |
---|
29 November 2012 | Termination of appointment of Jehuda Baumgarten as a director | 1 page |
---|
8 May 2012 | Appointment of Mordechai Jaakow Wind as a director | 2 pages |
---|
8 May 2012 | Appointment of Mordechai Jaakow Wind as a director | 2 pages |
---|
8 May 2012 | Appointment of Haimdov Francoz as a director | 2 pages |
---|
8 May 2012 | Director's details changed for Haimdov Francoz on 8 May 2012 | 2 pages |
---|
8 May 2012 | Director's details changed for Haimdov Francoz on 8 May 2012 | 2 pages |
---|
8 May 2012 | Appointment of Shlomo Fink as a director | 2 pages |
---|
8 May 2012 | Appointment of Shlomo Fink as a director | 2 pages |
---|
8 May 2012 | Director's details changed for Haimdov Francoz on 8 May 2012 | 2 pages |
---|
8 May 2012 | Appointment of Haimdov Francoz as a director | 2 pages |
---|
13 March 2012 | Annual return made up to 8 March 2012 no member list | 4 pages |
---|
13 March 2012 | Annual return made up to 8 March 2012 no member list | 4 pages |
---|
13 March 2012 | Annual return made up to 8 March 2012 no member list | 4 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
8 March 2011 | Annual return made up to 8 March 2011 no member list | 4 pages |
---|
8 March 2011 | Annual return made up to 8 March 2011 no member list | 4 pages |
---|
8 March 2011 | Annual return made up to 8 March 2011 no member list | 4 pages |
---|
14 December 2010 | Total exemption full accounts made up to 31 March 2010 | 9 pages |
---|
14 December 2010 | Total exemption full accounts made up to 31 March 2010 | 9 pages |
---|
10 March 2010 | Annual return made up to 8 March 2010 no member list | 3 pages |
---|
10 March 2010 | Annual return made up to 8 March 2010 no member list | 3 pages |
---|
10 March 2010 | Annual return made up to 8 March 2010 no member list | 3 pages |
---|
3 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
3 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
22 May 2009 | Annual return made up to 08/03/09 | 2 pages |
---|
22 May 2009 | Annual return made up to 08/03/09 | 2 pages |
---|
4 February 2009 | Full accounts made up to 31 March 2008 | 12 pages |
---|
4 February 2009 | Full accounts made up to 31 March 2008 | 12 pages |
---|
4 April 2008 | Annual return made up to 08/03/08 | 2 pages |
---|
4 April 2008 | Annual return made up to 08/03/08 | 2 pages |
---|
3 February 2008 | Full accounts made up to 31 March 2007 | 12 pages |
---|
3 February 2008 | Full accounts made up to 31 March 2007 | 12 pages |
---|
8 May 2007 | Annual return made up to 08/03/07 | 2 pages |
---|
8 May 2007 | Annual return made up to 08/03/07 | 2 pages |
---|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 | 9 pages |
---|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 | 9 pages |
---|
16 March 2006 | Annual return made up to 08/03/06 | 2 pages |
---|
16 March 2006 | Annual return made up to 08/03/06 | 2 pages |
---|
16 September 2005 | Company name changed the jewish heritage holocaust me morial trust LIMITED\certificate issued on 16/09/05 | 2 pages |
---|
16 September 2005 | Company name changed the jewish heritage holocaust me morial trust LIMITED\certificate issued on 16/09/05 | 2 pages |
---|
8 March 2005 | Incorporation | 26 pages |
---|
8 March 2005 | Incorporation | 26 pages |
---|