SHAAREI TORAH BUILDINGS LIMITED

03257065
PRESTBURY HOUSE 46 BURY NEW ROAD PRESTWICH MANCHESTER M25 0JU

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 14 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 14 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 14 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 14 Buy now
22 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 16 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 15 Buy now
27 Dec 2017 accounts Annual Accounts 14 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 12 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 12 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 12 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
25 Jul 2013 accounts Annual Accounts 12 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 12 Buy now
13 Dec 2011 annual-return Annual Return 2 Buy now
15 Sep 2011 accounts Annual Accounts 13 Buy now
28 Jan 2011 annual-return Annual Return 2 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Joshua Halpern) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Gabriel Knopfler) 2 Buy now
28 Jan 2011 officers Change of particulars for secretary (Eve Knopfler) 1 Buy now
06 Dec 2010 accounts Annual Accounts 16 Buy now
25 Feb 2010 accounts Annual Accounts 16 Buy now
04 Nov 2009 annual-return Annual Return 10 Buy now
14 Nov 2008 annual-return Annual return made up to 25/09/08 4 Buy now
09 Sep 2008 accounts Annual Accounts 14 Buy now
27 Dec 2007 accounts Annual Accounts 14 Buy now
05 Dec 2007 annual-return Annual return made up to 25/09/07 4 Buy now
23 Apr 2007 accounts Annual Accounts 14 Buy now
27 Oct 2006 annual-return Annual return made up to 25/09/06 4 Buy now
24 Apr 2006 accounts Annual Accounts 14 Buy now
17 Nov 2005 annual-return Annual return made up to 25/09/05 4 Buy now
03 Feb 2005 accounts Annual Accounts 13 Buy now
22 Oct 2004 annual-return Annual return made up to 25/09/04 4 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
03 Oct 2003 annual-return Annual return made up to 25/09/03 4 Buy now
11 Apr 2003 annual-return Annual return made up to 25/09/02 4 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
31 Jan 2002 accounts Annual Accounts 5 Buy now
27 Sep 2001 annual-return Annual return made up to 25/09/01 3 Buy now
29 Jun 2001 accounts Annual Accounts 5 Buy now
02 Apr 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
27 Sep 2000 annual-return Annual return made up to 25/09/00 3 Buy now
21 Jun 2000 accounts Annual Accounts 4 Buy now
02 Nov 1999 annual-return Annual return made up to 25/09/99 4 Buy now
05 Jul 1999 accounts Annual Accounts 3 Buy now
20 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 1999 officers Director resigned 1 Buy now
01 Feb 1999 annual-return Annual return made up to 25/09/98 4 Buy now
22 Oct 1998 accounts Annual Accounts 7 Buy now
16 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 1998 address Registered office changed on 13/03/98 from: 35 whitworth st west manchester M1 5NG 1 Buy now
13 Mar 1998 officers New director appointed 2 Buy now
04 Dec 1997 officers Director resigned 1 Buy now
04 Dec 1997 officers Secretary resigned 1 Buy now
04 Dec 1997 officers Director resigned 1 Buy now
01 Dec 1997 officers New director appointed 2 Buy now
01 Dec 1997 officers New secretary appointed 2 Buy now
01 Dec 1997 accounts Accounting reference date shortened from 30/09/97 to 31/08/97 1 Buy now
01 Dec 1997 annual-return Annual return made up to 25/09/97 6 Buy now
04 Feb 1997 incorporation Memorandum Articles 3 Buy now
04 Feb 1997 resolution Resolution 1 Buy now
31 Jan 1997 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 1996 officers New director appointed 3 Buy now
08 Nov 1996 officers Secretary resigned 1 Buy now
08 Nov 1996 officers Director resigned 1 Buy now
08 Nov 1996 officers New director appointed 3 Buy now
10 Oct 1996 officers New secretary appointed;new director appointed 4 Buy now
25 Sep 1996 incorporation Incorporation Company 22 Buy now