UK FRIENDS OF THE PERES INSTITUTE FOR PEACE

03339097
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 12 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 13 Buy now
12 Dec 2022 officers Termination of appointment of director (Alan Kaye) 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 12 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 accounts Annual Accounts 14 Buy now
18 Feb 2021 officers Termination of appointment of director (Omer Moore) 1 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Appointment of director (Mr David Julian Buchler) 2 Buy now
24 Jan 2020 accounts Annual Accounts 11 Buy now
21 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 11 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2016 accounts Annual Accounts 9 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 9 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
03 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2015 accounts Annual Accounts 9 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 9 Buy now
11 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
10 Sep 2013 officers Termination of appointment of director (Martin Paisner) 1 Buy now
03 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2013 accounts Annual Accounts 9 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
15 May 2012 annual-return Annual Return 14 Buy now
15 May 2012 officers Appointment of director (Alan Kaye) 3 Buy now
08 May 2012 officers Termination of appointment of director (Michael the Lord Levy) 2 Buy now
08 May 2012 officers Termination of appointment of director (Greville Janner) 2 Buy now
08 May 2012 officers Termination of appointment of secretary (Martin Paisner) 2 Buy now
03 Jan 2012 accounts Annual Accounts 9 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 officers Change of particulars for director (Martin David Paisner) 2 Buy now
23 Mar 2011 annual-return Annual Return 7 Buy now
23 Mar 2011 officers Change of particulars for director (The Lord Levy) 2 Buy now
23 Feb 2011 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
12 Jan 2010 officers Appointment of director (Dr Omer Moore) 3 Buy now
12 Jan 2010 officers Appointment of director (Stanley Saffer) 3 Buy now
01 Jun 2009 annual-return Annual return made up to 25/03/09 3 Buy now
27 Apr 2009 accounts Annual Accounts 9 Buy now
20 Aug 2008 annual-return Annual return made up to 25/03/08 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
30 Apr 2007 annual-return Annual return made up to 25/03/07 4 Buy now
16 Apr 2007 accounts Annual Accounts 5 Buy now
14 Jun 2006 annual-return Annual return made up to 25/03/06 4 Buy now
01 Nov 2005 accounts Annual Accounts 4 Buy now
23 May 2005 accounts Annual Accounts 2 Buy now
22 Apr 2005 annual-return Annual return made up to 25/03/05 4 Buy now
23 Jul 2004 annual-return Annual return made up to 25/03/04 4 Buy now
15 Jul 2004 accounts Annual Accounts 4 Buy now
05 Dec 2003 address Registered office changed on 05/12/03 from: first floor bouverie house 154 fleet street london EC4A 2JD 1 Buy now
23 May 2003 annual-return Annual return made up to 25/03/03 4 Buy now
28 Mar 2003 accounts Annual Accounts 4 Buy now
14 Mar 2003 resolution Resolution 1 Buy now
15 Aug 2002 annual-return Annual return made up to 25/03/02 4 Buy now
24 Dec 2001 accounts Annual Accounts 3 Buy now
06 Jul 2001 annual-return Annual return made up to 25/03/01 4 Buy now
02 Mar 2001 accounts Annual Accounts 1 Buy now
07 Apr 2000 annual-return Annual return made up to 25/03/00 4 Buy now
04 Mar 2000 accounts Annual Accounts 1 Buy now
19 May 1999 address Registered office changed on 19/05/99 from: paisner & co bouverie house 154 fleet street london EC4A 2DQ 1 Buy now
18 May 1999 annual-return Annual return made up to 25/03/99 4 Buy now
18 May 1999 accounts Annual Accounts 1 Buy now
15 Apr 1998 annual-return Annual return made up to 25/03/98 4 Buy now
25 Mar 1997 incorporation Incorporation Company 34 Buy now